ANGLEHAWK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANGLEHAWK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03940260
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ANGLEHAWK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ANGLEHAWK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Register(s) moved to registered inspection location C/O Agco Limited Abbey Park Stoneleigh Kenilworth CU82TO

    2 pagesAD03

    Register inspection address has been changed to C/O Agco Limited Abbey Park Stoneleigh Kenilworth CU82TO

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 07, 2016

    LRESSP

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 1.00011
    SH01

    Statement of capital on Nov 10, 2015

    • Capital: GBP 1
    4 pagesSH19

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 28/08/2015
    RES13

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 901
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Boris Schoepplein as a director

    1 pagesTM01

    Termination of appointment of Frederic Devienne as a director

    1 pagesTM01

    Appointment of Mr Mark Anthony Doggrell as a director

    2 pagesAP01

    Appointment of Mr Jeremy Marcus Burgess as a director

    2 pagesAP01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 901
    SH01

    Appointment of Mrs Claire Margaret Mcgeever-Cattell as a secretary

    2 pagesAP03

    Termination of appointment of Roger Batkin as a secretary

    1 pagesTM02

    Termination of appointment of Roger Batkin as a director

    1 pagesTM01

    Who are the officers of ANGLEHAWK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGEEVER-CATTELL, Claire Margaret
    Manor Road
    Dorridge
    B93 8DX Solihull
    20
    West Midlands
    England
    Secretary
    Manor Road
    Dorridge
    B93 8DX Solihull
    20
    West Midlands
    England
    185754400001
    BURGESS, Jeremy Marcus
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish169824630001
    DOGGRELL, Mark Anthony
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish187550150001
    BATKIN, Roger Neil
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Secretary
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    156871020001
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Secretary
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    British37378570010
    RICHARDSON, Jonathan Charles
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Secretary
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    British118293300001
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Secretary
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    British6780200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATKIN, Roger Neil
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Director
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    United KingdomBritish156875990001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    DEVIENNE, Frederic Michel
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Director
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    SwtizerlandFrench156887840001
    FISCHER, Andrew Olaf
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Director
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    United KingdomGerman70312740036
    FISHER, Ian
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Director
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    United KingdomBritish51776160030
    FLETCHER, Alan Thomas
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Director
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    United KingdomBritish14669590002
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Director
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    British37378570010
    RICHARDSON, Jonathan Charles
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Director
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    EnglandBritish118293300001
    SCHOEPPLEIN, Boris Nikolaus
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Director
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    SwitzerlandGerman156876000001
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Director
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    United KingdomBritish6780200002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ANGLEHAWK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    • Dec 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Royal Bank of Scotland PLC (As Agent and Trustee)
    Transactions
    • May 02, 2000Registration of a charge (395)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ANGLEHAWK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2016Commencement of winding up
    May 10, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    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