Company NameAngel Court Limited
Company StatusDissolved
Company Number02767934
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMalcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(3 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleChief Administration Officer And Vice President
Correspondence AddressWoodroyd
Westleigh Drive
Bickley
Kent
BR1 2PN
Director NamePeter George Saltmarsh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(3 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleVice President Head Of Facilit
Correspondence Address15 Rotherwood Road
London
SW15 1LA
Director NameDerek Gordon Hall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressByron House
13 North Road
London
N6 4BD
Secretary NameTrusec Limited (Corporation)
StatusCurrent
Appointed23 October 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 6 months
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameHugh Anthony Cuerden
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 1996)
RoleVice President
Correspondence Address59 Forest Court
Snaresbrook
London
E11 1PL
Secretary NameMr Bernard James Precey
NationalityBritish
StatusResigned
Appointed02 March 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 1996)
RoleBanking Officer
Correspondence Address6 Marquis Close
Bishops Stortford
Herts
CM23 4PH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2001Dissolved (1 page)
24 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Return made up to 25/11/97; no change of members (5 pages)
19 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 1997Appointment of a voluntary liquidator (1 page)
19 November 1997Ex res re specie (1 page)
19 November 1997Declaration of solvency (3 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1997Memorandum and Articles of Association (10 pages)
31 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Return made up to 25/11/96; full list of members (9 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 60 victoria embankment london EC4 (1 page)
7 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
5 March 1996Return made up to 25/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)