Company NameAngel Footwear 2013 Limited
Company StatusDissolved
Company Number00236042
CategoryPrivate Limited Company
Incorporation Date1 January 1929(95 years, 4 months ago)
Dissolution Date3 July 2017 (6 years, 10 months ago)
Previous NameBacup Shoe Company Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Steven Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1990(61 years, 5 months after company formation)
Appointment Duration27 years, 1 month (closed 03 July 2017)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthertonholme Mill
Railway Street, Stacksteads
Bacup
Lancashire
OL13 0UF
Secretary NameMr Christopher Davy
NationalityBritish
StatusClosed
Appointed14 April 2008(79 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameDavid Christopher Lord
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(62 years, 4 months after company formation)
Appointment Duration19 years (resigned 27 April 2010)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthertonholme Mill
Railway Street, Stacksteads
Bacup
Lancashire
OL13 0UF
Director NameNicholas Sebright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(62 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleSales Director
Correspondence Address19 Rushbed Drive
Reedsholme Village
Rossendale
Lancashire
BB4 8NQ
Secretary NameMr Steven Smith
NationalityBritish
StatusResigned
Appointed18 April 1991(62 years, 4 months after company formation)
Appointment Duration17 years (resigned 14 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAthertonholme Mill
Railway Street, Stacksteads
Bacup
Lancashire
OL13 0UF
Director NameJulie Mawson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2003(74 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2006)
RoleDesign Director
Correspondence Address15 Roedhelm Road
East Morton
Keighley
West Yorkshire
BD20 5RF
Director NameMr Graham John Naylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(76 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2013)
RoleLogistics
Country of ResidenceEngland
Correspondence Address15 Heathfield Road
Stacksteads
Bacup
Lancashire
OL13 0SH
Director NameMr Gerry John Walker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(78 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Gleneagles Drive
Fulwood
Preston
Lancashire
PR2 7ES
Director NameMr Christopher Davy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(79 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameTuan Asheq Rahimi Dole
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(82 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtherton Holme Mill Railway Street
Stacksteads
Bacup
Lancashire
OL13 0UF
Director NameMr John Kirk
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(82 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Printers Fold
Burnley
Lancashire
BB12 6PH

Location

Registered Address40 A Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2011
Turnover£7,567,332
Gross Profit£1,234,773
Net Worth£248,116
Cash£927,462
Current Liabilities£2,386,294

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
3 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
23 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (11 pages)
23 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (11 pages)
18 January 2016Liquidators statement of receipts and payments to 17 November 2015 (12 pages)
18 January 2016Liquidators' statement of receipts and payments to 17 November 2015 (12 pages)
18 January 2016Liquidators' statement of receipts and payments to 17 November 2015 (12 pages)
2 December 2014Registered office address changed from C/O Beever and Struthers St George's House 215-214 Chester Road Manchester M15 4JE to 40 a Station Road Upminster Essex RM14 2TR on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from C/O Beever and Struthers St George's House 215-214 Chester Road Manchester M15 4JE to 40 a Station Road Upminster Essex RM14 2TR on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from C/O Beever and Struthers St George's House 215-214 Chester Road Manchester M15 4JE to 40 a Station Road Upminster Essex RM14 2TR on 2 December 2014 (2 pages)
1 December 2014Appointment of a voluntary liquidator (2 pages)
1 December 2014Appointment of a voluntary liquidator (2 pages)
27 October 2014Restoration by order of the court (3 pages)
27 October 2014Restoration by order of the court (3 pages)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 May 2013Return of final meeting in a members' voluntary winding up (9 pages)
2 May 2013Return of final meeting in a members' voluntary winding up (9 pages)
26 February 2013Declaration of solvency (3 pages)
26 February 2013Registered office address changed from Athertonholme Mill Railway Street Stacksteads Bacup,Lancs OL13 0UF on 26 February 2013 (2 pages)
26 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2013Declaration of solvency (3 pages)
26 February 2013Appointment of a voluntary liquidator (2 pages)
26 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2013Registered office address changed from Athertonholme Mill Railway Street Stacksteads Bacup,Lancs OL13 0UF on 26 February 2013 (2 pages)
26 February 2013Appointment of a voluntary liquidator (2 pages)
8 February 2013Company name changed bacup shoe company LIMITED(the)\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
8 February 2013Company name changed bacup shoe company LIMITED(the)\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
8 February 2013Change of name notice (2 pages)
8 February 2013Change of name notice (2 pages)
7 February 2013Termination of appointment of Christopher Davy as a director (1 page)
7 February 2013Termination of appointment of Tuan Dole as a director (1 page)
7 February 2013Termination of appointment of Christopher Davy as a director (1 page)
7 February 2013Termination of appointment of John Kirk as a director (1 page)
7 February 2013Termination of appointment of Tuan Dole as a director (1 page)
7 February 2013Termination of appointment of John Kirk as a director (1 page)
7 February 2013Termination of appointment of Graham Naylor as a director (1 page)
7 February 2013Termination of appointment of Graham Naylor as a director (1 page)
31 January 2013Annual return made up to 18 April 2009 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 18 April 2009 with a full list of shareholders (8 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 18 April 2011 (22 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 18 April 2011 (22 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 18 April 2010 (21 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 18 April 2010 (21 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (26 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 38,210
  • ANNOTATION A second filed AR01 was registered on 28TH January 2013.
(10 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 38,210
  • ANNOTATION A second filed AR01 was registered on 28TH January 2013.
(10 pages)
12 October 2011Appointment of John Kirk as a director (3 pages)
12 October 2011Appointment of John Kirk as a director (3 pages)
10 October 2011Termination of appointment of Gerry Walker as a director (2 pages)
10 October 2011Termination of appointment of Gerry Walker as a director (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH January 2013.
(10 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH January 2013.
(10 pages)
15 February 2011Appointment of Tuan Asheq Rahimi Dole as a director (3 pages)
15 February 2011Appointment of Tuan Asheq Rahimi Dole as a director (3 pages)
29 September 2010Amended accounts made up to 31 December 2009 (19 pages)
29 September 2010Amended accounts made up to 31 December 2009 (19 pages)
17 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
17 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
11 May 2010Termination of appointment of David Lord as a director (2 pages)
11 May 2010Termination of appointment of David Lord as a director (2 pages)
29 April 2010Director's details changed for Mr Steven Smith on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gerry John Walker on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Christopher Lord on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gerry John Walker on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Steven Smith on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Graham John Naylor on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Graham John Naylor on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Steven Smith on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Christopher Lord on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Christopher Lord on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH January 2013.
(11 pages)
29 April 2010Director's details changed for Gerry John Walker on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH January 2013.
(11 pages)
29 April 2010Director's details changed for Graham John Naylor on 1 October 2009 (2 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
21 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
22 April 2009Return made up to 18/04/09; full list of members (9 pages)
22 April 2009Return made up to 18/04/09; full list of members (9 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 December 2008Statement by directors (2 pages)
30 December 2008Memorandum and Articles of Association (5 pages)
30 December 2008Statement by directors (2 pages)
30 December 2008Memorandum and Articles of Association (5 pages)
30 December 2008Memorandum of capital 30/12/08 (2 pages)
30 December 2008Solvency statement dated 18/12/08 (2 pages)
30 December 2008Solvency statement dated 18/12/08 (2 pages)
30 December 2008Memorandum of capital 30/12/08 (2 pages)
23 September 2008Section 519 (2 pages)
23 September 2008Section 519 (2 pages)
2 May 2008Return made up to 18/04/08; full list of members (8 pages)
2 May 2008Appointment terminated secretary steven smith (1 page)
2 May 2008Appointment terminated secretary steven smith (1 page)
2 May 2008Return made up to 18/04/08; full list of members (8 pages)
25 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
25 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
17 April 2008Director and secretary appointed christopher davy (2 pages)
17 April 2008Director and secretary appointed christopher davy (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
3 May 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
3 May 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
23 April 2007Return made up to 18/04/07; full list of members (5 pages)
23 April 2007Return made up to 18/04/07; full list of members (5 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
4 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
4 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
21 April 2006Return made up to 18/04/06; full list of members (5 pages)
21 April 2006Return made up to 18/04/06; full list of members (5 pages)
29 June 2005Full accounts made up to 31 December 2004 (18 pages)
29 June 2005Full accounts made up to 31 December 2004 (18 pages)
25 April 2005Return made up to 18/04/05; full list of members (10 pages)
25 April 2005Return made up to 18/04/05; full list of members (10 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Full accounts made up to 31 December 2003 (20 pages)
8 June 2004Full accounts made up to 31 December 2003 (20 pages)
23 April 2004Return made up to 18/04/04; full list of members (10 pages)
23 April 2004Return made up to 18/04/04; full list of members (10 pages)
4 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2003Memorandum and Articles of Association (10 pages)
4 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2003Ad 25/07/03--------- £ si [email protected]=110082 £ ic 275207/385289 (2 pages)
4 August 2003S-div 18/07/03 (1 page)
4 August 2003Memorandum and Articles of Association (10 pages)
4 August 2003Ad 25/07/03--------- £ si [email protected]=110082 £ ic 275207/385289 (2 pages)
4 August 2003S-div 18/07/03 (1 page)
13 May 2003Full accounts made up to 31 December 2002 (19 pages)
13 May 2003Full accounts made up to 31 December 2002 (19 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 April 2002Full accounts made up to 31 December 2001 (18 pages)
25 April 2002Full accounts made up to 31 December 2001 (18 pages)
24 April 2002Return made up to 18/04/02; full list of members (9 pages)
24 April 2002Return made up to 18/04/02; full list of members (9 pages)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 April 2001Return made up to 18/04/01; full list of members (9 pages)
19 April 2001Return made up to 18/04/01; full list of members (9 pages)
19 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2000Full accounts made up to 31 December 1999 (18 pages)
12 April 2000Full accounts made up to 31 December 1999 (18 pages)
15 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 September 1999£ ic 280640/275207 14/09/99 £ sr 5433@1=5433 (1 page)
27 September 1999£ ic 280640/275207 14/09/99 £ sr 5433@1=5433 (1 page)
23 June 1999Full accounts made up to 31 December 1998 (20 pages)
23 June 1999Full accounts made up to 31 December 1998 (20 pages)
17 April 1999Return made up to 18/04/99; no change of members (6 pages)
17 April 1999Return made up to 18/04/99; no change of members (6 pages)
1 October 1998Return made up to 18/04/98; full list of members; amend (10 pages)
1 October 1998Return made up to 18/04/98; full list of members; amend (10 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
10 May 1998Full accounts made up to 31 December 1997 (19 pages)
10 May 1998Full accounts made up to 31 December 1997 (19 pages)
27 April 1998Return made up to 18/04/98; no change of members (4 pages)
27 April 1998Return made up to 18/04/98; no change of members (4 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
17 April 1997Return made up to 18/04/97; no change of members (4 pages)
17 April 1997Return made up to 18/04/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 December 1996 (19 pages)
20 March 1997Full accounts made up to 31 December 1996 (19 pages)
4 September 1996Full accounts made up to 31 December 1995 (19 pages)
4 September 1996Full accounts made up to 31 December 1995 (19 pages)
27 June 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 June 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
26 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
26 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
7 April 1995Return made up to 18/04/95; full list of members (10 pages)
7 April 1995Return made up to 18/04/95; full list of members (10 pages)
2 March 1995Full accounts made up to 31 December 1994 (19 pages)
2 March 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
7 April 1992Return made up to 18/04/92; full list of members (10 pages)
30 August 1991Full accounts made up to 31 December 1990 (16 pages)
30 August 1991Full accounts made up to 31 December 1990 (16 pages)
28 July 1991Return made up to 18/04/91; full list of members (10 pages)
21 May 1990Full accounts made up to 31 December 1989 (16 pages)
21 May 1990Full accounts made up to 31 December 1989 (16 pages)
14 July 1989Return made up to 18/04/89; full list of members (8 pages)
14 July 1989Full accounts made up to 31 December 1988 (18 pages)
14 July 1989Full accounts made up to 31 December 1988 (18 pages)
13 July 1988Full accounts made up to 31 December 1987 (17 pages)
13 July 1988Full accounts made up to 31 December 1987 (17 pages)
26 January 1988Full accounts made up to 31 December 1986 (17 pages)
26 January 1988Full accounts made up to 31 December 1986 (17 pages)
14 June 1986Full accounts made up to 31 December 1985 (17 pages)
14 June 1986Full accounts made up to 31 December 1985 (17 pages)
26 July 1985Accounts made up to 31 December 1984 (18 pages)
26 July 1985Accounts made up to 31 December 1984 (18 pages)
20 July 1984Accounts made up to 31 December 1983 (18 pages)
20 July 1984Accounts made up to 31 December 1983 (18 pages)
27 June 1983Accounts made up to 31 December 1982 (15 pages)
27 June 1983Accounts made up to 31 December 1982 (15 pages)
27 August 1982Accounts made up to 31 December 1981 (15 pages)
27 August 1982Accounts made up to 31 December 1981 (15 pages)
4 September 1981Accounts made up to 31 December 1980 (15 pages)
4 September 1981Accounts made up to 31 December 1980 (15 pages)
1 January 1929Certificate of incorporation (1 page)
1 January 1929Certificate of incorporation (1 page)