Company NameAngel Finance Holding Limited
Company StatusDissolved
Company Number03797483
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

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(9 years, 12 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(9 years, 12 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(10 years, 1 month 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(11 years, 9 months 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(12 years, 11 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 NamePeter John Rigby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNonesuch Hill Farm Lane
Duns Tew
Bicester
Oxfordshire
OX6 4JH
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleBank Official
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleBank Officer
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NameAllan Charles Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHighfield House 12 The Martins
High Halden
Ashford
Kent
TN26 3LD
Director NameMr John Vale
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hampton Grange
Meriden
Coventry
West Midlands
CV7 7RU
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(8 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (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(9 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 Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(10 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

50k at £1Angel Trains LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
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)
19 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2012Statement of capital on 19 September 2012
  • GBP 1.00
(4 pages)
19 September 2012Statement by Directors (1 page)
19 September 2012Statement by directors (1 page)
19 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2012Solvency statement dated 18/09/12 (1 page)
19 September 2012Statement of capital on 19 September 2012
  • GBP 1.00
(4 pages)
19 September 2012Solvency Statement dated 18/09/12 (1 page)
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)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director on 29 May 2012 (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 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)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 29 June 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)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Full accounts made up to 31 December 2010 (19 pages)
13 April 2011Full accounts made up to 31 December 2010 (19 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 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 31 December 2009 (16 pages)
30 March 2010Full accounts made up to 31 December 2009 (16 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 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Appointment Terminated Director robert verrion (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Director appointed mr kevin george tribley (1 page)
29 June 2009Appointment terminated secretary louise oddy (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
29 June 2009Appointment Terminated Director louise oddy (1 page)
29 June 2009Appointment Terminated Secretary louise oddy (1 page)
29 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
28 May 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Full accounts made up to 31 December 2008 (15 pages)
2 February 2009Auditor's resignation (2 pages)
2 February 2009Auditor's resignation (2 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)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
12 September 2008Appointment terminated director john vale (1 page)
12 September 2008Appointment Terminated Director john vale (1 page)
7 August 2008Director appointed ms louise margaret oddy (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
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 ms louise margaret oddy (1 page)
8 July 2008Return made up to 29/06/08; full list of members (4 pages)
8 July 2008Return made up to 29/06/08; full list of members (4 pages)
26 June 2008Appointment Terminated Director mark filer (1 page)
26 June 2008Appointment terminated director mark filer (1 page)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
17 March 2008Full accounts made up to 31 December 2007 (13 pages)
17 March 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2007Resolutions
  • RES13 ‐ Re auds/re auds remune 17/04/00
(1 page)
23 October 2007Resolutions
  • RES13 ‐ Re auds/re auds remune 17/04/00
(1 page)
10 October 2007Resolutions
  • RES13 ‐ Fix and app auditors 17/04/00
(2 pages)
10 October 2007Resolutions
  • RES13 ‐ Fix and app auditors 17/04/00
(2 pages)
5 September 2007New director appointed (11 pages)
5 September 2007New director appointed (11 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
18 July 2007Return made up to 29/06/07; full list of members (3 pages)
18 July 2007Return made up to 29/06/07; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
14 August 2006Return made up to 29/06/06; full list of members (3 pages)
14 August 2006Return made up to 29/06/06; full list of members (3 pages)
28 June 2006Full accounts made up to 31 December 2005 (11 pages)
28 June 2006Full accounts made up to 31 December 2005 (11 pages)
13 January 2006Registered office changed on 13/01/06 from: 22ND floor portland house stag place london SW1E 5BH (1 page)
13 January 2006Registered office changed on 13/01/06 from: 22ND floor portland house stag place london SW1E 5BH (1 page)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
11 July 2005Return made up to 29/06/05; full list of members (3 pages)
11 July 2005Return made up to 29/06/05; full list of members (3 pages)
24 May 2005Full accounts made up to 31 December 2004 (8 pages)
24 May 2005Full accounts made up to 31 December 2004 (8 pages)
14 July 2004Return made up to 29/06/04; full list of members (8 pages)
14 July 2004Return made up to 29/06/04; full list of members (8 pages)
6 July 2004Full accounts made up to 31 December 2003 (7 pages)
6 July 2004Full accounts made up to 31 December 2003 (7 pages)
10 July 2003Return made up to 29/06/03; full list of members (8 pages)
10 July 2003Return made up to 29/06/03; full list of members (8 pages)
13 May 2003Full accounts made up to 31 December 2002 (7 pages)
13 May 2003Full accounts made up to 31 December 2002 (7 pages)
24 July 2002Return made up to 29/06/02; full list of members (8 pages)
24 July 2002Return made up to 29/06/02; full list of members (8 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)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (5 pages)
18 March 2002New director appointed (5 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 July 2001Return made up to 29/06/01; full list of members (7 pages)
14 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 January 2001Full accounts made up to 30 September 2000 (8 pages)
29 January 2001Full accounts made up to 30 September 2000 (8 pages)
3 August 2000Nc inc already adjusted 19/07/99 (1 page)
3 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 August 2000Nc inc already adjusted 19/07/99 (1 page)
3 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 July 2000Return made up to 29/06/00; full list of members (7 pages)
13 April 2000Auditor's resignation (4 pages)
13 April 2000Auditor's resignation (4 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (6 pages)
26 August 1999New director appointed (6 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
26 July 1999Ad 02/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 July 1999Ad 02/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 July 1999£ nc 100/50000 02/07/99 (1 page)
15 July 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 July 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 July 1999£ nc 100/50000 02/07/99 (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
29 June 1999Incorporation (23 pages)