ANGELDREAM PROPERTIES LIMITED

ANGELDREAM PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANGELDREAM PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02691041
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ANGELDREAM PROPERTIES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is ANGELDREAM PROPERTIES LIMITED located?

    Registered Office Address
    Office 2 Lythgoe House
    Manchester Road
    BL3 2NZ Bolton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGELDREAM PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2015
    Next Accounts Due OnFeb 29, 2016
    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest confirmation statement for ANGELDREAM PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 20, 2017
    Next Confirmation Statement DueApr 03, 2017
    OverdueYes

    What is the status of the latest annual return for ANGELDREAM PROPERTIES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ANGELDREAM PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 05, 2025

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 05, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 05, 2023

    16 pagesLIQ03

    Registered office address changed from Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on Mar 24, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 05, 2022

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 05, 2021

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 05, 2020

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 05, 2019

    14 pagesLIQ03

    Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on Aug 15, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 05, 2018

    16 pagesLIQ03

    Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on Jun 18, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report

    19 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    19 pagesAM22

    Administrator's progress report

    14 pagesAM10

    Notice of deemed approval of proposals

    1 pagesF2.18

    Administrator's progress report to Sep 13, 2016

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 18, 2016

    14 pages2.24B

    Statement of administrator's proposal

    30 pages2.17B

    Registered office address changed from 18 Beacon Avenue Fulwood Preston Lancashire PR2 3QY to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on Nov 03, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption full accounts made up to May 31, 2014

    3 pagesAA

    Who are the officers of ANGELDREAM PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Audrey
    Carter Fold
    Mellor Brook
    BB2 7LB Blackburn
    Lancashire
    Secretary
    Carter Fold
    Mellor Brook
    BB2 7LB Blackburn
    Lancashire
    British26518250001
    JOPLING, Robert John
    18 Beacon Avenue
    Fulwood
    PR2 3QY Preston
    Lancashire
    Director
    18 Beacon Avenue
    Fulwood
    PR2 3QY Preston
    Lancashire
    EnglandBritish26518240001
    THOMPSON, Audrey
    Carter Fold
    Mellor Brook
    BB2 7LB Blackburn
    Lancashire
    Director
    Carter Fold
    Mellor Brook
    BB2 7LB Blackburn
    Lancashire
    EnglandBritish26518250001
    KERRY, Martin Frank
    28 The Pastures
    BB2 7QR Blackburn
    Lancashire
    Secretary
    28 The Pastures
    BB2 7QR Blackburn
    Lancashire
    British16815160001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    KERRY, Martin Frank
    28 The Pastures
    BB2 7QR Blackburn
    Lancashire
    Director
    28 The Pastures
    BB2 7QR Blackburn
    Lancashire
    British16815160001
    SOUTHALL, Simon Andrew
    6 Woodlands Park
    Whalley
    BB7 9UG Blackburn
    Lancashire
    Director
    6 Woodlands Park
    Whalley
    BB7 9UG Blackburn
    Lancashire
    British16815150001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does ANGELDREAM PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 18, 1994
    Delivered On Dec 03, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement dated 18TH november 1994
    Short particulars
    F/H-land at starkie street mill starkie street darwen lancashire t/n-LA405496.
    Persons Entitled
    • Peter Nolan Finance
    Transactions
    • Dec 03, 1994Registration of a charge (395)
    Debenture
    Created On Nov 18, 1994
    Delivered On Dec 03, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 18TH november 1994
    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
    • Peter Nolan Finance
    Transactions
    • Dec 03, 1994Registration of a charge (395)
    Debenture
    Created On Jul 08, 1992
    Delivered On Jul 11, 1992
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 11, 1992Registration of a charge (395)

    Does ANGELDREAM PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2015Administration started
    Oct 06, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gordon Craig
    Refresh Recovery Limited West Lancs Investment Centre
    Maple View, White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    practitioner
    Refresh Recovery Limited West Lancs Investment Centre
    Maple View, White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    2
    DateType
    Oct 06, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gordon Craig
    Refresh Recovery Limited West Lancs Investment Centre
    Maple View, White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    practitioner
    Refresh Recovery Limited West Lancs Investment Centre
    Maple View, White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    Gordon Craig
    Refresh Recovery Limited West Lancs Investment Centre
    Maple View, White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    practitioner
    Refresh Recovery Limited West Lancs Investment Centre
    Maple View, White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    Peter John Harold
    106 Bradley House Radcliffe Moor Road
    BL2 6RT Bolton
    Lancashire
    practitioner
    106 Bradley House Radcliffe Moor Road
    BL2 6RT Bolton
    Lancashire

    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