ANGLE PROPERTY (GATEHOUSE) LIMITED

ANGLE PROPERTY (GATEHOUSE) LIMITED

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

    Company NameANGLE PROPERTY (GATEHOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04993040
    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 ANGLE PROPERTY (GATEHOUSE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ANGLE PROPERTY (GATEHOUSE) LIMITED located?

    Registered Office Address
    C/O GEOFFREY MARTIN & CO
    1 Westferry Circus Canary Wharf
    E14 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLE PROPERTY (GATEHOUSE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTIER ESTATES (AYLESBURY) LIMITEDDec 11, 2003Dec 11, 2003

    What are the latest accounts for ANGLE PROPERTY (GATEHOUSE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for ANGLE PROPERTY (GATEHOUSE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13
    A89FIHX4

    Liquidators' statement of receipts and payments to Mar 03, 2019

    17 pagesLIQ03
    A84OFMZD

    Liquidators' statement of receipts and payments to Mar 03, 2018

    16 pagesLIQ03
    A754GHW3

    Liquidators' statement of receipts and payments to Mar 03, 2017

    15 pages4.68
    A65R9INF

    Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to 1 Westferry Circus Canary Wharf London E14 4HD on Apr 22, 2016

    2 pagesAD01
    A5507YBF

    Declaration of solvency

    3 pages4.70
    A52XZYG0

    Appointment of a voluntary liquidator

    1 pages600
    A52XZYG8

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 04, 2016

    LRESSP

    Annual return made up to Dec 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 100
    SH01
    X4M9CGWP

    Director's details changed for Mr James Jonathan Good on Sep 09, 2015

    3 pagesCH01
    A4FQ16T4

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA
    A46ERJX9

    Annual return made up to Dec 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 100
    SH01
    X3YI4YKY

    Director's details changed for Mr Alexander David William Price on Jul 16, 2014

    2 pagesCH01
    X3C93VP6

    Total exemption small company accounts made up to Jul 31, 2013

    4 pagesAA
    L36XDBIZ

    Annual return made up to Dec 11, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 100
    SH01
    X2MZGYKW

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA
    L27CZHV7

    Director's details changed for Mr Anthony Peter Williamson on Mar 13, 2013

    3 pagesCH01
    A24M13S3

    Annual return made up to Dec 11, 2012 with full list of shareholders

    7 pagesAR01
    X1O25JOX

    Accounts for a small company made up to Jul 31, 2011

    5 pagesAA
    A17YQ3Z5

    Previous accounting period extended from May 31, 2011 to Jul 31, 2011

    1 pagesAA01
    X1351CEZ

    Annual return made up to Dec 11, 2011 with full list of shareholders

    7 pagesAR01
    X0OSRMFF

    Miscellaneous

    Section 519
    1 pagesMISC
    A9LWGXLY

    Registered office address changed from * Time and Life Building 1 Bruton Street London W1J 6TL* on Jul 06, 2011

    2 pagesAD01
    AY2TSVG6

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-dir res-agreement- 08/04/2011
    RES13

    Who are the officers of ANGLE PROPERTY (GATEHOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOOD, James Jonathan
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    Director
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    United KingdomBritishNone99624020002
    PALMER, Raymond John Stewart, Mr.
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    Director
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    United KingdomBritishDirector75286170005
    PRICE, Alexander David William
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    Director
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    United KingdomBritishNone76405270007
    WILLIAMSON, Anthony Peter
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    Director
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    United KingdomBritishNone159760330002
    ELDRED, Adam
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    Secretary
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    British142388760001
    BIRNIE, Neil
    Woodbury
    Pennymead Rise
    KT24 5AL East Horsley
    Surrey
    Director
    Woodbury
    Pennymead Rise
    KT24 5AL East Horsley
    Surrey
    EnglandBritishPortfolio Manager50548530004
    CHOHAN, Asim Iftikhar
    176 Cottenham Park Road
    SW20 0SX London
    Director
    176 Cottenham Park Road
    SW20 0SX London
    United KingdomBritishOperations Director118361360002
    CROWTHER, Andrew John
    Flat K
    57 Green Street
    W1K 6RH London
    Director
    Flat K
    57 Green Street
    W1K 6RH London
    EnglandBritishChartered Surveyor106735180002
    ELDRED, Adam
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    Director
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    EnglandBritishChartered Surveyor142388760001
    LANDERS, Michael Jerome
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    Director
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    BritishCompany Director123276270001
    MATON, Serge Phillippe Maurice
    Schubert Road
    SW15 2QX London
    52a
    Director
    Schubert Road
    SW15 2QX London
    52a
    United KingdomLuxembourgianDirector138891510001
    PALMER, Raymond John Stewart, Mr.
    3 Palace Gardens Terrace
    W8 4SA London
    Director
    3 Palace Gardens Terrace
    W8 4SA London
    United KingdomBritishDirector75286170005
    WARD, Raymond Geoffrey
    Dovedale
    Long Reach, West Horsley
    KT24 6ND Leatherhead
    Surrey
    Director
    Dovedale
    Long Reach, West Horsley
    KT24 6ND Leatherhead
    Surrey
    United KingdomBritishCompany Director72021120001

    Does ANGLE PROPERTY (GATEHOUSE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 25, 2004
    Delivered On Mar 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a st andrew's way, aylesbury, aylesbury industrial centre, aylesbury, central trading estate, aylesbury and the versatile fittings site, aylesbury, t/ns BM211324, BM192757, BM2174 and BM261352,. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    • Apr 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ANGLE PROPERTY (GATEHOUSE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2016Commencement of winding up
    Oct 22, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Hart
    Geoffrey Martin & Co 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    Geoffrey Martin & Co 15 Westferry Circus
    Canary Wharf
    E14 4HD 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