ANGEL ACQUISITIONS LIMITED

ANGEL ACQUISITIONS LIMITED

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

    Company NameANGEL ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08389984
    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 ACQUISITIONS LIMITED?

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

    Where is ANGEL ACQUISITIONS LIMITED located?

    Registered Office Address
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGEL ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What are the latest filings for ANGEL ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 15, 2020

    9 pagesLIQ03

    Registered office address changed from Dickson Minto W S Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on Nov 20, 2019

    2 pagesAD01

    Appointment of Denton Secretaries Limited as a secretary on Nov 06, 2019

    3 pagesAP04

    Liquidators' statement of receipts and payments to Aug 15, 2019

    10 pagesLIQ03

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 16, 2018

    LRESSP

    Resolutions

    Resolutions
    57 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 083899840001 in full

    4 pagesMR04

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

    1 pagesTM01

    Termination of appointment of Jason Thomas Cartwright as a director on Jun 29, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 25, 2018

    • Capital: GBP 6,011.4360
    15 pagesSH01

    Part of the property or undertaking has been released and no longer forms part of charge 083899840001

    5 pagesMR05

    Registered office address changed from Hcl 10 Old Bailey London EC4M 7NG to Dickson Minto W S Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on Apr 12, 2018

    2 pagesAD01

    Confirmation statement made on Feb 06, 2018 with updates

    9 pagesCS01

    Group of companies' accounts made up to Jan 01, 2017

    50 pagesAA

    Appointment of Mr Michael Anthony Warren as a director on Sep 20, 2017

    2 pagesAP01

    Appointment of Mr Peter David Sullivan as a director on Sep 20, 2017

    2 pagesAP01

    Appointment of Mr Daniel Sinclair as a director on Sep 20, 2017

    2 pagesAP01

    Appointment of Mr Jason Thomas Cartwright as a director on Sep 20, 2017

    2 pagesAP01

    Appointment of Mr Stephen Philip Burke as a director on Sep 20, 2017

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 22, 2017

    • Capital: GBP 5,948.9634
    15 pagesSH01

    Who are the officers of ANGEL ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTON SECRETARIES LIMITED
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Secretary
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    188619270001
    BURKE, Stephen Philip
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    EnglandBritish114645530001
    DENNIS, Michael Christopher
    St Mary Axe
    Level 30
    EC3A 8EP London
    30
    United Kingdom
    Director
    St Mary Axe
    Level 30
    EC3A 8EP London
    30
    United Kingdom
    United KingdomBritish155389610001
    PHILLIPS, William Mark
    St Vincent Street
    G2 5RU Glasgow
    150
    United Kingdom
    Director
    St Vincent Street
    G2 5RU Glasgow
    150
    United Kingdom
    United KingdomBritish175582650001
    SINCLAIR, Daniel
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    EnglandEnglish178735450001
    WARREN, Michael Anthony
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    EnglandBritish207605900001
    HUGHES, Martin Thomas
    10 Old Bailey
    EC4M 7NG London
    Hcl
    England
    Secretary
    10 Old Bailey
    EC4M 7NG London
    Hcl
    England
    185049760001
    CARTWRIGHT, Jason Thomas
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto W S Level 13
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto W S Level 13
    AustraliaAustralian179944710001
    SULLIVAN, Peter David
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto W S Level 13
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto W S Level 13
    EnglandAustralian124912220001

    Who are the persons with significant control of ANGEL ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ares Management Lp
    2711 Centerville Rd Suite 400
    Wilmington
    New Castle
    Corporation Service Company
    Delaware
    United States
    Apr 06, 2016
    2711 Centerville Rd Suite 400
    Wilmington
    New Castle
    Corporation Service Company
    Delaware
    United States
    No
    Legal FormLimited Partnership
    Legal AuthoritySecretary Of State, Division Of Corporations
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Toscafund Asset Management Llp
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    No
    Legal FormLlp
    Legal AuthorityLimited Liabilities Partnership Act 200
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ANGEL ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 11, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Toscafund Gp Limited as Security Trustee (The Security Trustee)
    Transactions
    • Aug 11, 2014Registration of a charge (MR01)
    • May 25, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 18, 2018Satisfaction of a charge (MR04)

    Does ANGEL ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2018Commencement of winding up
    Jun 27, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    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