Company NameAngel Train Contracts Limited
Company StatusDissolved
Company Number03334529
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date22 January 2013 (11 years, 3 months 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 Kevin George Tribley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Secretary NameMiss Claire Smith
NationalityBritish
StatusClosed
Appointed23 June 2009(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2013)
RoleSecretary
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMr Mark Andrew Hicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(14 years after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2013)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(15 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (closed 22 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BH
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRichard James Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1998)
RoleBanker
Correspondence Address42 Earlsfield Road
London
SW18 3DN
Director NameMr John Vale
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hampton Grange
Meriden
Coventry
West Midlands
CV7 7RU
Director NameJennifer Anne Dunstan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 1997)
RoleSolicitor
Correspondence Address16 Rosenau Crescent
London
SW11 4RZ
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 3 days after company formation)
Appointment Duration15 years, 3 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Secretary NameJennifer Anne Dunstan
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 1997)
RoleSolicitor
Correspondence Address16 Rosenau Crescent
London
SW11 4RZ
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed16 December 1997(9 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 NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 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(9 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
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(1 year, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NamePeter John Rigby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2001)
RoleCompany Director
Correspondence AddressNonesuch Hill Farm Lane
Duns Tew
Bicester
Oxfordshire
OX6 4JH
Director NameAllan Charles Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHighfield House 12 The Martins
High Halden
Ashford
Kent
TN26 3LD
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr Robert Edward Verrion
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(11 years, 4 months 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 Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Angel Trains LTD
100.00%
Ordinary

Accounts

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

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
5 July 2012Termination of appointment of George Lynn as a director on 4 July 2012 (1 page)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
29 May 2012Appointment of Mr Alan Edward Lowe as a director on 29 May 2012 (2 pages)
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 (16 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (16 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 10,001
(5 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 10,001
(5 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)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 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)
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)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Appointment Terminated Director robert verrion (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Appointment Terminated Secretary louise oddy (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Appointment Terminated Director louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Appointment terminated secretary louise oddy (1 page)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Appointment Terminated Director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 March 2006Return made up to 17/03/06; full list of members (2 pages)
21 March 2006Return made up to 17/03/06; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Accounts made up to 31 December 2004 (7 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
6 July 2004Accounts made up to 31 December 2003 (4 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 April 2004Return made up to 17/03/04; full list of members (7 pages)
7 April 2004Return made up to 17/03/04; full list of members (7 pages)
11 June 2003Accounts made up to 31 December 2002 (4 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (7 pages)
8 April 2002Return made up to 17/03/02; full list of members (7 pages)
8 April 2002Return made up to 17/03/02; full list of members (7 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
28 March 2001Full accounts made up to 31 December 2000 (10 pages)
28 March 2001Full accounts made up to 31 December 2000 (10 pages)
27 March 2001Return made up to 17/03/01; full list of members (8 pages)
27 March 2001Return made up to 17/03/01; full list of members (8 pages)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 May 2000Company name changed angel trains LIMITED\certificate issued on 16/05/00 (2 pages)
16 May 2000Company name changed angel trains LIMITED\certificate issued on 16/05/00 (2 pages)
13 April 2000Auditor's resignation (4 pages)
13 April 2000Auditor's resignation (4 pages)
27 March 2000Nc inc already adjusted 13/03/00 (1 page)
27 March 2000Return made up to 17/03/00; full list of members (8 pages)
27 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 March 2000Ad 17/03/00--------- £ si 10000@1 (2 pages)
27 March 2000Nc inc already adjusted 13/03/00 (1 page)
27 March 2000Ad 17/03/00--------- £ si 10000@1 (2 pages)
27 March 2000Return made up to 17/03/00; full list of members (8 pages)
21 December 1999Full accounts made up to 30 September 1999 (10 pages)
21 December 1999Full accounts made up to 30 September 1999 (10 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
20 April 1999Return made up to 17/03/99; no change of members (10 pages)
20 April 1999Return made up to 17/03/99; no change of members (10 pages)
22 January 1999Company name changed angel leasing company LIMITED\certificate issued on 22/01/99 (2 pages)
22 January 1999Company name changed angel leasing company LIMITED\certificate issued on 22/01/99 (2 pages)
8 December 1998Full accounts made up to 31 March 1998 (7 pages)
8 December 1998Full accounts made up to 31 March 1998 (7 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
11 September 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
11 September 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/98
(1 page)
24 March 1998Return made up to 17/03/98; full list of members (10 pages)
24 March 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned;director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 April 1997Memorandum and Articles of Association (13 pages)
15 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 April 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 April 1997Memorandum and Articles of Association (13 pages)
15 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Company name changed intercede 1229 LIMITED\certificate issued on 15/04/97 (3 pages)
14 April 1997Company name changed intercede 1229 LIMITED\certificate issued on 15/04/97 (3 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (3 pages)
9 April 1997New director appointed (3 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
17 March 1997Incorporation (36 pages)
17 March 1997Incorporation (36 pages)