Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGELIC INTERIORS LIMITED
Company Information for

ANGELIC INTERIORS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
03507214
Private Limited Company
Liquidation

Company Overview

About Angelic Interiors Ltd
ANGELIC INTERIORS LIMITED was founded on 1998-02-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Angelic Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ANGELIC INTERIORS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in E1W
 
Filing Information
Company Number 03507214
Company ID Number 03507214
Date formed 1998-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB802368349  
Last Datalog update: 2023-06-05 18:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGELIC INTERIORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGELIC INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL SKIDMORE
Company Secretary 2011-04-06
JULIE ANNE DAVEY
Director 1999-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CHEUNG
Company Secretary 2008-10-17 2011-04-06
MICHAEL ALEXANDER
Company Secretary 2006-06-26 2008-10-17
SARAH ALISON BALLANTYNE
Company Secretary 2005-05-25 2006-06-29
PATRICK ALEXANDER RODGER
Company Secretary 2005-04-29 2005-05-25
BRIAN ALBERT YATES
Company Secretary 2003-01-01 2005-04-29
MICHAEL ALEXANDER
Director 2003-02-14 2004-09-29
JEFFERY MEE POH CHIN
Company Secretary 2003-01-30 2004-08-16
KENNETH LAVANCHY
Company Secretary 1999-11-26 2003-01-30
HERTS SECRETARIAT LIMITED
Company Secretary 1998-03-26 1999-11-26
HERTS NOMINEES LIMITED
Director 1998-03-26 1999-11-25
IRENE LESLEY HARRISON
Nominated Secretary 1998-02-10 1998-03-26
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1998-02-10 1998-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE DAVEY TITANIUM REAL ESTATES LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
JULIE ANNE DAVEY AYLESFIELD LIMITED Director 2009-02-06 CURRENT 2005-05-19 Active
JULIE ANNE DAVEY HIGHAM PROPERTIES LIMITED Director 2009-02-06 CURRENT 2005-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Compulsory liquidation winding up progress report
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-03-29Compulsory winding up order
2023-01-26Compulsory liquidation appointment of liquidator
2023-01-26WU04Compulsory liquidation appointment of liquidator
2023-01-10Compulsory liquidation appointment of liquidator
2023-01-10WU04Compulsory liquidation appointment of liquidator
2022-12-28Compulsory winding up order
2022-12-28COCOMPCompulsory winding up order
2022-12-17Liquidation. Court order ending addministration
2022-12-17AM25Liquidation. Court order ending addministration
2022-10-17AM19liquidation-in-administration-extension-of-period
2022-08-03AM10Administrator's progress report
2022-02-22AM10Administrator's progress report
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
2022-01-12liquidation-in-administration-extension-of-period
2022-01-12AM19liquidation-in-administration-extension-of-period
2022-01-09liquidation-in-administration-extension-of-period
2022-01-09AM19liquidation-in-administration-extension-of-period
2021-09-09AM10Administrator's progress report
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-06-29AM19liquidation-in-administration-extension-of-period
2021-06-08AM11Notice of appointment of a replacement or additional administrator
2021-06-07AM16Notice of order removing administrator from office
2021-02-10AM10Administrator's progress report
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035072140224
2021-01-14AM19liquidation-in-administration-extension-of-period
2021-01-11AM19liquidation-in-administration-extension-of-period
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035072140224
2020-08-15AM10Administrator's progress report
2020-01-29AM10Administrator's progress report
2020-01-08AM19liquidation-in-administration-extension-of-period
2020-01-07AM19liquidation-in-administration-extension-of-period
2019-08-05AM10Administrator's progress report
2019-07-15AM19liquidation-in-administration-extension-of-period
2019-02-09AM19liquidation-in-administration-extension-of-period
2019-02-09AM10Administrator's progress report
2019-01-31MG06Particulars of a charge subject to which a property has been acquired / charge code 035072140211
2018-08-27AM10Administrator's progress report
2018-08-17AM19liquidation-in-administration-extension-of-period
2018-01-31AM10Administrator's progress report
2017-07-31AM10Administrator's progress report
2017-06-29AM19liquidation-in-administration-extension-of-period
2017-02-092.24BAdministrator's progress report to 2016-12-31
2017-01-112.16BStatement of affairs with form 2.14B
2016-09-25F2.18Notice of deemed approval of proposals
2016-09-072.17BStatement of administrator's proposal
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM 17 Ensign House Admirals Way Canary Wharf London E14 9XQ
2016-07-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-04AA31/12/14 TOTAL EXEMPTION SMALL
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 1 KNIGHTEN STREET WAPPING LONDON E1W 1PH
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 1 KNIGHTEN STREET WAPPING LONDON E1W 1PH
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-22AR0110/02/16 FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE DAVEY / 21/06/2015
2016-02-04AA31/12/13 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-12AR0110/02/15 FULL LIST
2015-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL SKIDMORE / 11/02/2015
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035072140210
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035072140209
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035072140208
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035072140206
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035072140205
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035072140207
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 47 COLD HARBOUR ISLE OF DOGS LONDON E14 9NS
2014-08-01AUDAUDITOR'S RESIGNATION
2014-04-30AA31/12/12 TOTAL EXEMPTION FULL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-20AR0110/02/14 FULL LIST
2014-02-01DISS40DISS40 (DISS40(SOAD))
2014-01-28GAZ1FIRST GAZETTE
2013-03-18AR0110/02/13 FULL LIST
2013-02-19AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE
2012-02-14AR0110/02/12 FULL LIST
2011-08-27DISS40DISS40 (DISS40(SOAD))
2011-08-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-07-05GAZ1FIRST GAZETTE
2011-04-13AP03SECRETARY APPOINTED DANIEL SKIDMORE
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CHEUNG
2011-03-07AR0110/02/11 FULL LIST
2010-08-11AUDAUDITOR'S RESIGNATION
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-10AR0110/02/10 FULL LIST
2010-02-08AUDAUDITOR'S RESIGNATION
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-11363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER
2008-10-30288aSECRETARY APPOINTED WILLIAM CHEUNG
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 203
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 204
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 202
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 201
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 200
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 199
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 197
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 198
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 196
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 195
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 194
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 193
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 192
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 188
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 189
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 190
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 191
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 187
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 186
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 184
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 185
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 181
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 183
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 182
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 177
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 176
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 178
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 179
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 180
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 175
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 174
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-26363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 47 COLD HARBOUR ISLE OF DOGS LONDON E14 9NL
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANGELIC INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-03-28
Appointmen2022-12-06
Appointment of Administrators2016-07-07
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-07-03
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against ANGELIC INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 223
Mortgages/Charges outstanding 222
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-12-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-06-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-06-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-06-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2004-02-07 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-09-05 Outstanding JULIE ANN DAVEY
LEGAL CHARGE 2003-09-05 Outstanding JULIE ANN DAVEY
LEGAL CHARGE 2003-09-05 Outstanding JULIE ANN DAVEY
LEGAL CHARGE 2003-09-05 Outstanding JULIE ANN DAVEY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGELIC INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of ANGELIC INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGELIC INTERIORS LIMITED
Trademarks
We have not found any records of ANGELIC INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANGELIC INTERIORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-05-06 GBP £420

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ANGELIC INTERIORS LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Shop and Premises 47 NEW BRIGGATE LEEDS LS2 8JD 7,30012/10/2012
SHOP AND PREMISES 59 GRANGE AVENUE CHAPELTOWN LEEDS LS7 4EJ 2,75012/10/2006
Hotel and Premises CENTRAL HOTEL 35-47 NEW BRIGGATE LEEDS LS2 8JD 27,00027/01/2012
HOTEL AND PREMISES 51A NEW BRIGGATE LEEDS LS2 8JD 12,75027/01/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyANGELIC INTERIORS LIMITEDEvent Date2022-12-06
In the High Court of Justice Chancery Division Court Number: CR-2016-001622 ANGELIC INTERIORS LIMITED (Company Number 03507214 ) Other letting and operating of own or leased real estate Registered off…
 
Initiating party Event TypeAppointment of Administrators
Defending partyANGELIC INTERIORS LIMITEDEvent Date2016-07-01
In the High Court of Justice, Chancery Division Companies Court case number 1622 Nicholas Guy Edwards (IP No 8811 ), of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and Daniel Francis Butters (IP No 9242 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL and Andrew Hosking (IP No 9009 ), of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS and Carl Jackson (IP No 8860 ), of Quantuma LLP , 30 Oxford Street, Southampton, SO14 3DJ For further details contact: Tel: 0121 696 8661. Alternative contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyANGELIC INTERIORS LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyANGELIC INTERIORS LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyANGELIC INTERIORS LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGELIC INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGELIC INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.