Liquidation
Company Information for ANGUS MIDCO LIMITED
Deloitte Llp, 4 Brindley Place, Birmingham, B1 2HZ,
|
Company Registration Number
10411772
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANGUS MIDCO LIMITED | |
Legal Registered Office | |
Deloitte Llp 4 Brindley Place Birmingham B1 2HZ | |
Company Number | 10411772 | |
---|---|---|
Company ID Number | 10411772 | |
Date formed | 2016-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | ||
Return next due | 02/11/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-09-23 12:47:51 |
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 |
---|---|---|
STEPHEN ROBERT PURKIS |
||
ROBERT WALTER STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL SMITH |
Director | ||
PAUL ROBERT HARPER |
Director | ||
TIM ALLAN SWALES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JWR TRADING (SCOTLAND) LIMITED | Director | 2016-12-12 | CURRENT | 2012-09-06 | Dissolved 2018-05-22 | |
ANGUS BIDCO LIMITED | Director | 2016-12-12 | CURRENT | 2016-10-05 | Liquidation | |
T.O.M. ESTATES LIMITED | Director | 2016-12-12 | CURRENT | 2013-01-03 | Active - Proposal to Strike off | |
AIRDRIE AUTO ELECTRICS LIMITED | Director | 2016-12-12 | CURRENT | 1991-03-18 | Active | |
MONSTER VAN LIMITED | Director | 2016-12-12 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
COMMERCIAL MONSTER LIMITED | Director | 2016-12-12 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
CALEDONIAN TRUCK & VAN LIMITED | Director | 2016-05-09 | CURRENT | 2012-07-23 | In Administration/Administrative Receiver | |
T.O.M. DEALERSHIP LIMITED | Director | 2016-05-09 | CURRENT | 2014-11-11 | Liquidation | |
T.O.M. TRUCK & VAN LIMITED | Director | 2016-05-09 | CURRENT | 2014-02-25 | Liquidation | |
TVRL REALISATIONS LIMITED | Director | 2016-05-09 | CURRENT | 1991-02-18 | In Administration/Administrative Receiver | |
ALISTAIR FLEMING LIMITED | Director | 2016-05-09 | CURRENT | 1998-01-19 | In Administration/Administrative Receiver | |
T.O.M. GROUP LIMITED | Director | 2016-05-09 | CURRENT | 2010-01-18 | In Administration/Administrative Receiver | |
JWR COACHWORKS LIMITED | Director | 2016-05-09 | CURRENT | 2001-09-07 | Liquidation | |
EXODUS SOCIAL HOUSING ONE | Director | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2014-06-10 | |
EXODUS HEALTH ONE | Director | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2014-06-10 | |
GENESIS EDUCATIONAL CHARITY | Director | 2011-06-02 | CURRENT | 2011-06-02 | Dissolved 2014-10-14 | |
WATLING COURT (SANDIWAY) LIMITED | Director | 2008-12-04 | CURRENT | 1990-02-07 | Active | |
JWR TRADING (SCOTLAND) LIMITED | Director | 2016-12-12 | CURRENT | 2012-09-06 | Dissolved 2018-05-22 | |
ANGUS BIDCO LIMITED | Director | 2016-12-12 | CURRENT | 2016-10-05 | Liquidation | |
AIRDRIE AUTO ELECTRICS LIMITED | Director | 2016-12-12 | CURRENT | 1991-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT PURKIS | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM One New Ludgate 60 Ludgate Hill London EC4M 7AW England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SMITH | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUISTONE PARTNERS EUROPE LIMITED | |
PSC07 | CESSATION OF EQUISTONE PARTNERS EUROPE FUND V "B" L.P. AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUISTONE GENERAL PARTNER V LLP | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/03/17 | |
AA01 | Current accounting period extended from 31/10/17 TO 31/03/18 | |
RES01 | ADOPT ARTICLES 20/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM SWALES | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT HARPER | |
AP01 | DIRECTOR APPOINTED MR ROBERT WALTER STEWART | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT PURKIS | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL SMITH | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Appointmen | 2018-06-07 |
Resolution | 2018-06-07 |
Petitions | 2018-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ANGUS MIDCO LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ANGUS MIDCO LIMITED | Event Date | 2018-06-07 |
Name of Company: ANGUS MIDCO LIMITED Company Number: 10411772 Nature of Business: Fleet and services management, Hire of Motor Vehicle, M.O.T. Testing, Sales, Servicing and Repair Registered office: O… | |||
Initiating party | Event Type | Resolution | |
Defending party | ANGUS MIDCO LIMITED | Event Date | 2018-06-07 |
Initiating party | Event Type | Petitions | |
Defending party | ANGUS MIDCO LIMITED | Event Date | 2018-05-24 |
In the High Court of Justice (Chancery Division) Companies Court No 003145 of 2018 In the Matter of ANGUS MIDCO LIMITED (Company Number 10411772 ) and in the Matter of the Insolvency Act 1986 A Petiti… | |||
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. |