Angley Park
Cranbrook
Kent
TN17 2PN
Director Name | Rodney Anson John Webb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Angley House Angley Park Cranbrook Kent TN17 2PN |
Secretary Name | David Thomas Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 August 2008) |
Role | Company Director |
Correspondence Address | 59 Lancaster Drive East Grinstead West Sussex RH19 3XJ |
Secretary Name | Rodney Anson John Webb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Angley House Angley Park Cranbrook Kent TN17 2PN |
Secretary Name | Mr Edward Michael Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boo House West Heath Limpsfield Common Oxted Surrey RH8 0QS |
Secretary Name | Christopher Erskine Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 13 March 2002) |
Role | Finance Director |
Correspondence Address | 22 Church Fields West Malling Kent ME19 6RJ |
Secretary Name | Rodney Anson John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | Angley House Angley Park Cranbrook Kent TN17 2PN |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,604,000 |
Net Worth | £6,930,000 |
Current Liabilities | £20,863,000 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2008 | Return of final meeting of creditors (1 page) |
20 November 2007 | Appointment of a liquidator (1 page) |
20 November 2007 | Notice of discharge of Administration Order (4 pages) |
2 November 2007 | Order of court to wind up (3 pages) |
3 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2003 | Notice of result of meeting of creditors (3 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: courteney road gillingham kent ME8 0RX (1 page) |
28 February 2003 | Administration Order (4 pages) |
28 February 2003 | Notice of Administration Order (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
17 December 2002 | Return made up to 13/11/02; full list of members
|
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (1 page) |
19 March 2002 | Secretary resigned (1 page) |
24 December 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
19 November 2001 | Return made up to 13/11/01; full list of members
|
15 November 2001 | Particulars of mortgage/charge (5 pages) |
25 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
29 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
28 November 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
14 December 1999 | Return made up to 13/11/99; full list of members
|
10 December 1999 | Full group accounts made up to 30 April 1999 (27 pages) |
2 June 1999 | Memorandum and Articles of Association (13 pages) |
28 May 1999 | Company name changed angley holdings PLC\certificate issued on 01/06/99 (2 pages) |
24 May 1999 | Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: windsor house temple row birmingham west midlands B2 5LF (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Memorandum and Articles of Association (15 pages) |
2 April 1999 | Nc inc already adjusted 24/03/99 (1 page) |
2 April 1999 | Ad 24/03/99--------- £ si 7314772@1=7314772 £ ic 300002/7614774 (2 pages) |
17 February 1999 | Nc inc already adjusted 10/02/99 (2 pages) |
17 February 1999 | Memorandum and Articles of Association (14 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Ad 10/02/99--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
15 December 1998 | Particulars of mortgage/charge (13 pages) |
12 December 1998 | Particulars of mortgage/charge (6 pages) |
24 November 1998 | Application to commence business (2 pages) |
24 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
13 November 1998 | Incorporation (18 pages) |