Company NameAngel Trains Capital Limited
Company StatusDissolved
Company Number03076272
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(16 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 23 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Nesha Holas
StatusClosed
Appointed25 September 2017(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr David Michael Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 23 March 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Matthew James Prosser
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2019(24 years after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2020(25 years after company formation)
Appointment Duration8 months, 1 week (closed 23 March 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NamePhilip Joseph O'Riordan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1996(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 24 October 1997)
RoleInvestment Banker
Correspondence Address25 Spice Court
Asher Way
London
E1 9JD
Director NameMr Michael Lynn Hurdelbrink
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 18 December 1997)
RoleBanker
Correspondence AddressFlat 7
98 Mount Street
London
W1Y 5HF
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2001)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2001)
RoleBank Official
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMr Robert Edward Verrion
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(13 years, 1 month after company formation)
Appointment Duration12 months (resigned 04 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Director NameMr Kevin George Tribley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(13 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMiss Claire Smith
NationalityBritish
StatusResigned
Appointed23 June 2009(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2016)
RoleSecretary
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(14 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 30 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Director NameMr Mark Andrew Hicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(15 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2019)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameAlan Lowe
StatusResigned
Appointed18 October 2016(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 2017)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteangeltrains.com

Location

Registered Address123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Angel Trains Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
3 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 November 2014Registered office address changed from C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
30 July 2009Memorandum and Articles of Association (17 pages)
25 July 2009Company name changed locomotion capital LIMITED\certificate issued on 27/07/09 (2 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 June 2009Director appointed mr kevin george tribley (1 page)
26 June 2009Appointment terminated secretary louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 August 2007Registered office changed on 23/08/07 from: portland house bressenden place london SW1E 5BH (1 page)
2 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 July 2007Return made up to 05/07/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 July 2006Return made up to 05/07/06; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place london SW1E 5BH (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Return made up to 05/07/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 July 2004Return made up to 05/07/04; full list of members (7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2003Return made up to 05/07/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 April 2003Company name changed first rail corporation LIMITED\certificate issued on 28/04/03 (2 pages)
16 July 2002Return made up to 05/07/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 September 2001Director's particulars changed (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
29 July 2001Return made up to 05/07/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 July 2000Return made up to 05/07/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
26 July 1999Return made up to 05/07/99; no change of members (7 pages)
11 November 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
7 September 1998Auditor's resignation (1 page)
22 July 1998Return made up to 05/07/98; no change of members (4 pages)
27 January 1998Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 January 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (3 pages)
17 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
6 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/97
(1 page)
6 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/97
(2 pages)
3 February 1997Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
29 July 1996Return made up to 05/07/96; full list of members (7 pages)
15 August 1995Company name changed intercede 1135 LIMITED\certificate issued on 15/08/95 (4 pages)
5 July 1995Incorporation (35 pages)