Company Information for ANGEL & BOWDEN LIMITED
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHN'S TERRACE 11-15 NEW ROAD, MANCHESTER, M26 1LS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ANGEL & BOWDEN LIMITED | |
Legal Registered Office | |
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS Other companies in M1 | |
Company Number | 05785762 | |
---|---|---|
Company ID Number | 05785762 | |
Date formed | 2006-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 26/06/2021 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 15:38:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT GREEN |
Director | ||
ILAN LIEBERMAN |
Company Secretary | ||
ILAN LIEBERMAN |
Director | ||
DAVID ROBERT GREEN |
Director | ||
GLYN RICHARD TOWLERTON |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PI LEGAL LIMITED | Director | 2017-03-16 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
RTA COMPENSATION LIMITED | Director | 2017-03-16 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
PROTEL GLOBAL LIMITED | Director | 2017-02-20 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
CYCLAIM LIMITED | Director | 2014-09-03 | CURRENT | 2009-11-23 | Dissolved 2016-01-12 | |
MEDESOL UK LIMITED | Director | 2014-09-03 | CURRENT | 2009-07-08 | Liquidation | |
LEGAL INVESTMENTS LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
SOLEX LEGAL SERVICES LIMITED | Director | 2013-04-10 | CURRENT | 2010-02-26 | Active | |
LEGAL ADVANCE LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2016-11-08 | |
LEGALIS LEGAL ADVICE BUREAU LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2016-08-23 | |
TZG SOLUTIONS LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2016-08-23 | |
LAWSTORE LEGAL SERVICES LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-26 | Active | |
HEALTHCARE-RESOURCING LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2017-03-28 | |
HUMAN RESOURCES SPECIALISTS LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2016-08-23 | |
GET TEK LTD | Director | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2017-08-22 | |
MTA MANAGEMENT LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-11 | Active | |
CLEARTONIC LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active - Proposal to Strike off | |
THE ON LINE ESTATE AGENT LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
THE ON LINE ESTATE AGENCY LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Active | |
ELMFIELD VEHICLE SOLUTIONS LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
HOME ADVERTISER LIMITED | Director | 2007-05-01 | CURRENT | 2007-05-01 | Dissolved 2016-07-19 | |
ROMI BUSINESS SERVICES LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2017-02-21 | |
TAYLOR GREEN RECRUITMENT LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-18 | Liquidation | |
COMPENSATION LEGAL SERVICES GROUP LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Active - Proposal to Strike off | |
RUBIX IT SOLUTIONS LTD | Director | 2006-04-28 | CURRENT | 2006-04-28 | Liquidation | |
PROSURE LIMITED | Director | 2006-02-24 | CURRENT | 2006-02-24 | Dissolved 2013-09-10 | |
LEGAL ASSESSORS (UK) LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Active - Proposal to Strike off | |
BPW LEGAL RECRUITMENT LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2016-02-09 | |
CAREERS4UK LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
BUYSWAPSELL LIMITED | Director | 2000-03-17 | CURRENT | 2000-03-17 | Active | |
PATHWAY MEDIATION SERVICES LIMITED | Director | 1998-03-25 | CURRENT | 1998-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/20 FROM Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/20 FROM Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/06/17 TO 26/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM Aeroworks 5 Adair Street Manchester M1 2NQ England | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1170 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GREEN | |
AA | 27/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1170 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/06/15 TO 27/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM C/O Rz Associates Ltd 1st Floor 5 New York Street Manchester M1 4JB | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 1170 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM 3Rd Floor 5 New York Street Manchester M1 4JB England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/06/14 TO 28/06/14 | |
TM02 | Termination of appointment of Ilan Lieberman on 2014-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM BLUE 141, THE SHARP PROJECT THORP ROAD MANCHESTER M40 5BJ | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT GREEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ILAN LIEBERMAN | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1170 | |
AR01 | 19/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 1ST FLOOR BUILDER HOUSE 2 MAYORS ROAD ALTRINCHAM CHESHIRE WA15 9RP UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/06/2013 TO 29/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 16/09/13 STATEMENT OF CAPITAL GBP 1170 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 31/08/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN TOWLERTON | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT GREEN | |
AR01 | 19/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR BUILDER HOUSE 2 MAYORS ROAD ALTRINCHAM CHESHIRE WA15 9RP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 3RD FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB | |
RES01 | ADOPT ARTICLES 19/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 19/10/10 STATEMENT OF CAPITAL GBP 1220 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLYN TOWLERTON / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLYN TOWLERTON / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-09-26 |
Resolution | 2020-09-26 |
Proposal to Strike Off | 2013-08-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
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 ANGEL & BOWDEN LIMITED
ANGEL & BOWDEN LIMITED owns 2 domain names.
cyclaim.co.uk bicyclaim.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ANGEL & BOWDEN LIMITED | Event Date | 2020-09-26 |
Name of Company: ANGEL & BOWDEN LIMITED Company Number: 05785762 Company Type: Registered Company Nature of the business: Provision of diagnostic and rehabilitation services supporting legal claims Ty… | |||
Initiating party | Event Type | Resolution | |
Defending party | ANGEL & BOWDEN LIMITED | Event Date | 2020-09-26 |
ANGEL & BOWDEN LIMITED (Company Number: 05785762 ) trading as Angel & Bowden Limited Registered Office: St Johns Terrace, 11-15 New Road , Radcliffe , Manchester M26 1LS Principal Trading Address: Sui… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANGEL & BOWDEN LIMITED | Event Date | 2013-08-13 |
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. |