ANGEL INTERMEDIATE HOLDINGS LIMITED

ANGEL INTERMEDIATE HOLDINGS LIMITED

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

    Company NameANGEL INTERMEDIATE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05130842
    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 ANGEL INTERMEDIATE HOLDINGS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is ANGEL INTERMEDIATE HOLDINGS LIMITED located?

    Registered Office Address
    C/O Dickson Minto W.S Level 13, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGEL INTERMEDIATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGEL SUBSIDIARY ONE LIMITEDMar 13, 2018Mar 13, 2018
    HCL GPS LIMITEDApr 10, 2006Apr 10, 2006
    HEALTHCARE LOCUMS PAYROLL LIMITEDMay 18, 2004May 18, 2004

    What are the latest accounts for ANGEL INTERMEDIATE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What are the latest filings for ANGEL INTERMEDIATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2018

    LRESSP

    Registered office address changed from C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England to C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on Aug 31, 2018

    1 pagesAD01

    Satisfaction of charge 051308420007 in full

    4 pagesMR04

    Satisfaction of charge 051308420008 in full

    4 pagesMR04

    Satisfaction of charge 051308420009 in full

    4 pagesMR04

    Termination of appointment of Peter David Sullivan as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on May 18, 2018 with updates

    4 pagesCS01

    Change of details for Healthcare Locums Limited as a person with significant control on Mar 29, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 29, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Audit exemption subsidiary accounts made up to Jan 01, 2017

    20 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 18, 2017 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jan 03, 2016

    20 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of ANGEL INTERMEDIATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Stephen Philip
    Level 13, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    C/O Dickson Minto W.S
    United Kingdom
    Director
    Level 13, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    C/O Dickson Minto W.S
    United Kingdom
    EnglandBritish114645530001
    WARREN, Michael Anthony
    Level 13, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    C/O Dickson Minto W.S
    United Kingdom
    Director
    Level 13, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    C/O Dickson Minto W.S
    United Kingdom
    EnglandBritish207605900001
    HUGHES, Martin
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Secretary
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    154117870001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Secretary
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    British79818790001
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Secretary
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    British129688190001
    BLEASDALE, Kathleen Veronica
    3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston
    Surrey
    Director
    3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston
    Surrey
    United KingdomBritish67650680001
    BYGRAVE, Susan Jane
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    United KingdomBritish114989650001
    HENDERSON, Robert David Charles
    Old Bailey
    EC4M 7NG London
    10
    Director
    Old Bailey
    EC4M 7NG London
    10
    United KingdomBritish43565270004
    HEPBURN, Carole
    8 Hesper Mews
    SW5 0HH London
    Director
    8 Hesper Mews
    SW5 0HH London
    British117956110001
    JARVIS, Diane
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    United KingdomBritish153221320003
    JESSUP, William
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    EnglandBritish43937890001
    KETCHIN, Ian Malcolm
    c/o Healthcare Locums Ltd
    Old Bailey
    EC4M 7NG London
    10
    England
    Director
    c/o Healthcare Locums Ltd
    Old Bailey
    EC4M 7NG London
    10
    England
    EnglandBritish93777900002
    MCRAE, Andrew James
    20 Manor Court Road
    W7 3EL London
    Director
    20 Manor Court Road
    W7 3EL London
    EnglandBritish2890800003
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Director
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    EnglandBritish129688190001
    PRINCE, Russell Craig
    18 Grange Crescent
    IG7 5JB Chigwell
    Essex
    Director
    18 Grange Crescent
    IG7 5JB Chigwell
    Essex
    British26273330003
    RICHES, David Charles
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o C/O Healthcare Locums Plc
    10 Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    United KingdomBritish35182670002
    SULLIVAN, Peter David
    Old Bailey
    EC4M 7NG London
    10
    United Kingdom
    Director
    Old Bailey
    EC4M 7NG London
    10
    United Kingdom
    United KingdomAustralian159131570001
    CAREER PLUS OPTIONS LIMITED
    Old Bailey
    EC4M 7NG London
    10
    United Kingdom
    Director
    Old Bailey
    EC4M 7NG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3879755
    146219510001

    Who are the persons with significant control of ANGEL INTERMEDIATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bailey
    EC4M 7NG London
    10
    England
    Apr 06, 2016
    Old Bailey
    EC4M 7NG London
    10
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04736913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ANGEL INTERMEDIATE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 15, 2015
    Delivered On Jun 18, 2015
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 18, 2015Registration of a charge (MR01)
    • Aug 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 15, 2015
    Delivered On Jun 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 18, 2015Registration of a charge (MR01)
    • Aug 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 15, 2015
    Delivered On Jun 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jun 18, 2015Registration of a charge (MR01)
    • Aug 18, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 2010
    Delivered On Dec 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    Omnibus guarantee and set-off agreement
    Created On Aug 18, 2010
    Delivered On Aug 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • Mar 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 18, 2010
    Delivered On Aug 26, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • Mar 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 18, 2010
    Delivered On Aug 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • Mar 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Apr 20, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each present or future charging company to the chargee and/or the other secured parties (or 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
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 24, 2006
    Delivered On Jun 01, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2006Registration of a charge (395)
    • May 01, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ANGEL INTERMEDIATE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2018Commencement of winding up
    Dec 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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