ANGELBELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANGELBELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02399878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGELBELL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANGELBELL LIMITED located?

    Registered Office Address
    Unit S3 Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGELBELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for ANGELBELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Oct 31, 2022

    9 pagesAA

    legacy

    95 pagesPARENT_ACC

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Registration of charge 023998780017, created on Dec 09, 2022

    64 pagesMR01

    Notification of Eden Farm Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Paul Victor Young as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Oct 31, 2021

    10 pagesAA

    legacy

    87 pagesPARENT_ACC

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Ada Rice as a director on May 27, 2022

    1 pagesTM01

    Termination of appointment of Patricia Ada Rice as a secretary on May 27, 2022

    1 pagesTM02

    Appointment of Mr David Brind as a secretary on May 27, 2022

    2 pagesAP03

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Dec 15, 2021

    • Capital: GBP 1.000
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Satisfaction of charge 023998780013 in full

    1 pagesMR04

    Satisfaction of charge 023998780011 in full

    1 pagesMR04

    Who are the officers of ANGELBELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIND, David
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Secretary
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    296371010001
    BRIND, David Leonard
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Director
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    United KingdomBritish162884070001
    MAXTED, Ben
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Director
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    United KingdomBritish208088080001
    YOUNG, Paul Victor
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Director
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    United KingdomBritish16410960002
    HULLEY, Geoffrey Kitson
    The Barn
    Grenoside
    S30 3NY Sheffield
    South Yorkshire
    Secretary
    The Barn
    Grenoside
    S30 3NY Sheffield
    South Yorkshire
    British53032630001
    HULLEY, John Andrew
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Secretary
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    British13195920002
    RICE, Patricia Ada
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Secretary
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    199336940001
    HULLEY, John Andrew
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Director
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    EnglandBritish13195920002
    HULLEY, Simon Charles
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Director
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    EnglandBritish13195910002
    RICE, Patricia Ada
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Director
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    United KingdomBritish185706430001

    Who are the persons with significant control of ANGELBELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Victor Young
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Apr 06, 2016
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    Tyne And Wear
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    United Kingdom
    Apr 06, 2016
    Narvik Way
    Tyne Tunnel Trading Estate
    NE29 7XJ North Shields
    Unit S3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00820872
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANGELBELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2022
    Delivered On Dec 14, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 2022Registration of a charge (MR01)
    A registered charge
    Created On Sep 30, 2020
    Delivered On Oct 09, 2020
    Satisfied
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 2020Registration of a charge (MR01)
    • Jun 17, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 05, 2019
    Delivered On Aug 12, 2019
    Outstanding
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 05, 2019
    Delivered On Aug 09, 2019
    Satisfied
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Aug 09, 2019Registration of a charge (MR01)
    • Jun 29, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 18, 2016
    Delivered On Nov 28, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 28, 2016Registration of a charge (MR01)
    • Jun 29, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 01, 2016
    Delivered On Mar 11, 2016
    Outstanding
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 01, 2016
    Delivered On Mar 09, 2016
    Satisfied
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Mar 09, 2016Registration of a charge (MR01)
    • Jun 29, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2015
    Delivered On Jul 04, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2015
    Delivered On Jul 08, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    F/H unit 8, oakdale trading estate, ham lane, kingswinford t/no WM30. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Jul 03, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    F/H sites 4A and 4B burgh road industrial estate, newtown, carlisle t/no CU45798 and CU38132. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Jul 03, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    F/H land lying to the west of freckleton road, kirkham t/no LA823158. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Jul 03, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 15, 2005
    Delivered On Jun 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tenancy lease re york road cold store york road doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 17, 2005Registration of a charge (395)
    • Jul 03, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 09, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • Jul 03, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 22, 1993
    Delivered On Jul 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 market hill barnsley south yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 03, 1993Registration of a charge (395)
    • Jul 03, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 31, 1991
    Delivered On Feb 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cold store, pipering lane, bentley with arksey doncaster.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 01, 1991Registration of a charge
    • Jul 03, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jan 22, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1991Registration of a charge
    • Jul 03, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0