ANGLEHAWK LIMITED
Overview
| Company Name | ANGLEHAWK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03940260 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANGLEHAWK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ANGLEHAWK LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLEHAWK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ANGLEHAWK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||||||
Register(s) moved to registered inspection location C/O Agco Limited Abbey Park Stoneleigh Kenilworth CU82TO | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to C/O Agco Limited Abbey Park Stoneleigh Kenilworth CU82TO | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Abbey Park Stoneleigh Kenilworth Warwickshire CV8 2TQ to Hill House 1 Little New Street London EC4A 3TR on Oct 28, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 10, 2015
| 4 pages | SH19 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Termination of appointment of Boris Schoepplein as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Frederic Devienne as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Anthony Doggrell as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jeremy Marcus Burgess as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Claire Margaret Mcgeever-Cattell as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Roger Batkin as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Roger Batkin as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of ANGLEHAWK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGEEVER-CATTELL, Claire Margaret | Secretary | Manor Road Dorridge B93 8DX Solihull 20 West Midlands England | 185754400001 | |||||||
| BURGESS, Jeremy Marcus | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 169824630001 | |||||
| DOGGRELL, Mark Anthony | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 187550150001 | |||||
| BATKIN, Roger Neil | Secretary | Stoneleigh CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | 156871020001 | |||||||
| PARKER, Edward Geoffrey | Secretary | The Maltings 3 Back Lane Ramsbury SN8 2QH Marlborough Wiltshire | British | 37378570010 | ||||||
| RICHARDSON, Jonathan Charles | Secretary | Stoneleigh CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | British | 118293300001 | ||||||
| SMITH, Stephen Anthony | Secretary | The Tudor House Week St Mary EX22 6UL Holsworthy | British | 6780200002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATKIN, Roger Neil | Director | Stoneleigh CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | United Kingdom | British | 156875990001 | |||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| DEVIENNE, Frederic Michel | Director | Stoneleigh CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | Swtizerland | French | 156887840001 | |||||
| FISCHER, Andrew Olaf | Director | Stoneleigh CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | United Kingdom | German | 70312740036 | |||||
| FISHER, Ian | Director | Stoneleigh CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | United Kingdom | British | 51776160030 | |||||
| FLETCHER, Alan Thomas | Director | Stoneleigh CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | United Kingdom | British | 14669590002 | |||||
| PARKER, Edward Geoffrey | Director | The Maltings 3 Back Lane Ramsbury SN8 2QH Marlborough Wiltshire | British | 37378570010 | ||||||
| RICHARDSON, Jonathan Charles | Director | Stoneleigh CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | England | British | 118293300001 | |||||
| SCHOEPPLEIN, Boris Nikolaus | Director | Stoneleigh CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | Switzerland | German | 156876000001 | |||||
| SMITH, Stephen Anthony | Director | The Tudor House Week St Mary EX22 6UL Holsworthy | United Kingdom | British | 6780200002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ANGLEHAWK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Mar 13, 2006 Delivered On Mar 21, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Apr 21, 2000 Delivered On May 02, 2000 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined) | |
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
| ||||
Transactions
| ||||
Does ANGLEHAWK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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