UKBizDB.co.uk

ANGEL REALISATIONS 6 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angel Realisations 6 Limited. The company was founded 38 years ago and was given the registration number 01946949. The firm's registered office is in LEEDS. You can find them at Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 5540 - Bars.

Company Information

Name:ANGEL REALISATIONS 6 LIMITED
Company Number:01946949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 September 1985
End of financial year:29 May 2004
Jurisdiction:England - Wales
Industry Codes:
  • 5540 - Bars

Office Address & Contact

Registered Address:Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Pitfold 7 Critchmere Lane, Haslemere, GU27 1PR

Secretary01 July 1997Active
106 Brackenbury Road, London, W6 0BD

Secretary07 November 2003Active
113 Arthur Road, Wimbledon, London, SW19 7DR

Secretary12 September 2001Active
113 Arthur Road, Wimbledon, London, SW19 7DR

Nominee Secretary-Active
133 Harbord Street, London, SW6 6PN

Director08 July 2002Active
8 Moore Street, London, SW3 2QN

Director02 November 1998Active
Beeches, 7 Oaklands Way, Tadworth, KT20 5SW

Director-Active
Lower Pitfold 7 Critchmere Lane, Haslemere, GU27 1PR

Director19 July 1993Active
The Old Vicarage, Little Bedwyn, Marlborough, SN8 3JG

Director-Active
Springfield Lodge, Kings Road, St. Peter Port, Guernsey, GY1 1QF

Director-Active
Whitegates Farm, Grants Lane, Oxted, RH8 0RQ

Director31 August 1999Active
Bancroft, Mill Road, West Chittington, RH22 PZ

Director19 October 2000Active
Beech House Ballsdown, Chiddingfold, Godalming, GU8 4XJ

Director-Active
Hinton 2 Pine Shaw, Pound Hill, Crawley, RH10 7TN

Director09 September 1998Active
106 Brackenbury Road, London, W6 0BD

Director28 May 2004Active
Treetops Smithwood Avenue, Cranleigh, GU6 8PS

Director23 June 2003Active
113 Arthur Road, Wimbledon, London, SW19 7DR

Nominee Director-Active
54 Woodbury Avenue, Petersfield, GU32 2EB

Director-Active
Walnut Tree House, Spring Coppice, High Wycombe, HP14 3NU

Director23 May 1997Active
12 Kimble Close, Knightcote, Southam, CV47 2SJ

Director07 June 2004Active
Pressmead 13 Hall Park Gate, Berkhamsted, HP4 2NL

Director07 June 2001Active
The Dower House Park Road, Gisburn, Clitheroe, BB7 4HT

Director-Active
24 Dulwich Wood Avenue, London, SE19 1HD

Director14 August 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Restoration

Bona vacantia company.

Download
2022-08-30Restoration

Bona vacantia company.

Download
2022-02-18Gazette

Gazette dissolved liquidation.

Download
2021-11-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-19Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2014-02-18Restoration

Bona vacantia company.

Download
2013-12-23Gazette

Gazette dissolved liquidation.

Download
2013-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-05-18Address

Change registered office address company with date old address.

Download
2011-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-03-07Insolvency

Liquidation voluntary constitution liquidation committee.

Download

Copyright © 2024. All rights reserved.