Company NameAngeldream Properties Limited
DirectorsRobert John Jopling and Audrey Thompson
Company StatusLiquidation
Company Number02691041
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert John Jopling
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(1 month after company formation)
Appointment Duration32 years, 1 month
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address18 Beacon Avenue
Fulwood
Preston
Lancashire
PR2 3QY
Director NameMrs Audrey Thompson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(1 month after company formation)
Appointment Duration32 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCarter Fold
Mellor Brook
Blackburn
Lancashire
BB2 7LB
Secretary NameMrs Audrey Thompson
NationalityBritish
StatusCurrent
Appointed23 June 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Fold
Mellor Brook
Blackburn
Lancashire
BB2 7LB
Director NameMartin Frank Kerry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1994)
RoleChartered Surveyor
Correspondence Address28 The Pastures
Blackburn
Lancashire
BB2 7QR
Director NameSimon Andrew Southall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1994)
RoleChartered Surveyor
Correspondence Address6 Woodlands Park
Whalley
Blackburn
Lancashire
BB7 9UG
Secretary NameMartin Frank Kerry
NationalityBritish
StatusResigned
Appointed30 March 1992(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1994)
RoleChartered Surveyor
Correspondence Address28 The Pastures
Blackburn
Lancashire
BB2 7QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOffice 2 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£38,934
Current Liabilities£22,754

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Next Return Due3 April 2017 (overdue)

Filing History

19 October 2017Appointment of a voluntary liquidator (1 page)
6 October 2017Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
6 October 2017Administrator's progress report (19 pages)
14 July 2017Administrator's progress report (14 pages)
26 October 2016Notice of deemed approval of proposals (1 page)
11 October 2016Administrator's progress report to 13 September 2016 (15 pages)
11 October 2016Notice of extension of period of Administration (1 page)
29 April 2016Administrator's progress report to 18 April 2016 (14 pages)
22 December 2015Statement of administrator's proposal (30 pages)
3 November 2015Registered office address changed from 18 Beacon Avenue Fulwood Preston Lancashire PR2 3QY to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from 18 Beacon Avenue Fulwood Preston Lancashire PR2 3QY to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 3 November 2015 (2 pages)
26 October 2015Appointment of an administrator (1 page)
24 April 2015Total exemption full accounts made up to 31 May 2014 (3 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (3 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
14 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
1 August 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
11 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 June 2010Director's details changed for Mrs Audrey Thompson on 20 March 2010 (2 pages)
3 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Robert John Jopling on 20 March 2010 (2 pages)
6 August 2009Return made up to 20/03/09; full list of members (4 pages)
30 July 2009Return made up to 20/03/08; full list of members (4 pages)
13 November 2008Return made up to 20/03/07; full list of members (7 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 December 2007Return made up to 20/03/06; no change of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 November 2005Return made up to 20/03/05; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 June 2004Return made up to 20/03/04; full list of members (8 pages)
7 May 2003Return made up to 20/03/03; full list of members (8 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
7 May 2002Return made up to 20/03/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
4 April 2001Return made up to 20/03/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
4 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
27 March 2000Return made up to 20/03/00; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
3 April 1999Return made up to 26/02/99; no change of members (4 pages)
22 June 1998Return made up to 26/02/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 May 1996 (3 pages)
26 February 1998Accounts for a small company made up to 31 May 1995 (3 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (3 pages)
10 February 1998Compulsory strike-off action has been discontinued (1 page)
5 February 1998Return made up to 26/02/97; full list of members (6 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
27 August 1996Return made up to 26/02/96; no change of members (4 pages)
19 August 1996Secretary resigned;director resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Return made up to 26/02/95; no change of members (4 pages)
27 February 1996Secretary resigned (2 pages)
16 February 1995Accounts for a small company made up to 31 May 1994 (9 pages)
3 December 1994Particulars of mortgage/charge (6 pages)
8 September 1993Accounts for a small company made up to 31 May 1993 (8 pages)
11 July 1992Particulars of mortgage/charge (3 pages)
26 February 1992Incorporation (13 pages)