Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANGEL 1 LIMITED
Company Information for

ANGEL 1 LIMITED

CLOCKWISE, THE SAVOY TOWER, 77 RENFREW STREET, GLASGOW, G2 3DH,
Company Registration Number
SC123682
Private Limited Company
Active

Company Overview

About Angel 1 Ltd
ANGEL 1 LIMITED was founded on 1990-03-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Angel 1 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANGEL 1 LIMITED
 
Legal Registered Office
CLOCKWISE, THE SAVOY TOWER
77 RENFREW STREET
GLASGOW
G2 3DH
Other companies in G1
 
Previous Names
AMARIS (ANGEL) LIMITED04/04/2018
JURYS HOTEL GROUP (UK) LIMITED22/01/2018
JURYS DOYLE HOTEL GROUP (U.K.) LIMITED27/08/2010
Filing Information
Company Number SC123682
Company ID Number SC123682
Date formed 1990-03-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL 1 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.
Companies with same name ANGEL 1 LIMITED
The following companies were found which have the same name as ANGEL 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGEL 1 AVIATION, LLC 1451 W.CYPRESS CREEK ROAD FORT LUADERDALE FL 33309 Inactive Company formed on the 2013-03-11
ANGEL 1 AVIATION LLC Delaware Unknown
ANGEL 1 ENTERPRISE INCORPORATED CUNNINGHAM WARREN 48091 Michigan 21621 UNKNOWN Company formed on the 0000-00-00
ANGEL 1 INC. 8250 ALLEN RD ALLEN PARK Michigan 48101 UNKNOWN Company formed on the 0000-00-00
ANGEL 1 INC West Virginia Unknown
ANGEL 1 INVESTMENT LTD 44 MOUNT PLEASANT ROAD LONDON SE13 6RE Active - Proposal to Strike off Company formed on the 2022-04-06
ANGEL 1 LIMITED Unknown Company formed on the 2023-04-14
ANGEL 1 POOLS CORP. 9 RODA DR Suffolk MASTIC NY 11950 Active Company formed on the 2023-03-04
ANGEL 1 PROFESSIONAL LTD 2 CHILCOMB ROAD SOUTHAMPTON HAMPSHIRE SO18 5GQ Active Company formed on the 2023-10-12
ANGEL 1 RESCUE 3250 WEST MARKET STREET SUITE 205 FAIRLAWN OH 44333 Active Company formed on the 2012-07-06
ANGEL 1 REALTY, LLC 333 EARLE OVINGTON BLVD SUITE 601 UNIONDALE NY 11553 Active Company formed on the 2017-03-28
ANGEL 1 TRANSPORTATION LLC 8837 W PLYMOUTH AVE Littleton CO 80128 Good Standing Company formed on the 2023-02-23
ANGEL 1, LLC 3 GREENHAVEN RD Dutchess POUGHQUAG, NY NY 12570 Active Company formed on the 2015-08-19
ANGEL 10 LTD 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ Active Company formed on the 2003-10-09
ANGEL 10 LLC 21 BLOCK BOULEVARD Suffolk PORT JEFFERSON STA NY 11776 Active Company formed on the 2011-11-17
ANGEL 10 LLC North Carolina Unknown
ANGEL 10 TORNADO LIMITED 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ Active Company formed on the 2015-11-11
ANGEL 100 LLC North Carolina Unknown
ANGEL 1004 CORP 1048 N RANCHO DR LAS VEGAS NV 89106 Revoked Company formed on the 2011-05-16
ANGEL 1004 SUPERANNUATION PTY LTD Active Company formed on the 2017-01-17

Company Officers of ANGEL 1 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOS DIMITRIADIS
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GALLAGHER
Company Secretary 2018-02-02 2018-03-29
JOHN JOSEPH BRENNAN
Director 2008-12-03 2018-03-29
MICHAEL GALLAGHER
Director 2018-02-02 2018-03-29
DÓNAL ROONEY
Director 2017-03-01 2018-03-29
DARREN WILLIAM GUY
Company Secretary 2013-10-01 2017-12-20
DARREN WILLIAM GUY
Director 2016-08-17 2017-12-20
CORMAC O'TIGHEARNAIGH
Director 2008-04-07 2016-08-17
THOMAS DOWD
Director 2007-06-14 2015-03-13
LINDA ANN JORDAN
Company Secretary 2009-09-15 2012-07-18
STEPHEN VALENTINE JOHNSTON
Company Secretary 2007-08-22 2009-09-15
JOHN NIALL GEOGHEGAN
Director 2007-08-22 2008-10-31
PAULINE ANNE BRADLEY
Director 2007-06-14 2008-06-25
QUINLAN PRIVATE SECRETARIAL LIMITED
Company Secretary 2007-06-14 2007-08-22
SEAMUS DALY
Company Secretary 2001-10-01 2007-06-14
JOHN GALLAGHER
Director 2007-04-02 2007-06-14
ADRIAN TURNER
Director 2007-04-02 2007-06-14
NIALL GEOGHEGAN
Director 2003-08-01 2007-04-02
PATRICK KING
Director 2006-09-01 2007-04-02
PAUL MACQUILLAN
Director 2001-10-01 2006-09-01
PATRICK ANTHONY MCCANN
Director 2001-02-27 2006-06-01
RICHARD HOOPER
Director 2002-10-01 2003-08-01
ELIZABETH ANN MARY NELSON
Director 1990-05-28 2003-08-01
WALTER BEATTY
Director 1991-03-12 2002-10-01
FINBAR MICHAEL SHEEHAN
Company Secretary 1991-03-12 2001-10-01
FINBAR MICHAEL SHEEHAN
Director 1990-05-28 2001-10-01
PETER GERARD MALONE
Director 1991-03-12 2000-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS DIMITRIADIS LASER HOTELS TWO LIMITED Director 2018-03-29 CURRENT 2006-08-02 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
2023-10-11CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-16Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/21
2023-08-15Administrative restoration application
2023-07-25Final Gazette dissolved via compulsory strike-off
2023-06-13Compulsory strike-off action has been suspended
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-09-26CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820035
2021-11-09AP01DIRECTOR APPOINTED RABEA ABDULAZIZ
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIVAN JERUSHALMI
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820030
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVID BARUCH
2019-11-28PSC05Change of details for Angel Hospitality Limited as a person with significant control on 2019-04-12
2019-11-21AP01DIRECTOR APPOINTED MR SIVAN JERUSHALMI
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-23CH01Director's details changed for Mr Guy David Baruch on 2019-08-22
2019-08-14CH01Director's details changed for Mr Guy David Baruch on 2019-08-09
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS DIMITRIADIS
2018-12-13AP01DIRECTOR APPOINTED MR GUY DAVID BARUCH
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM Turnberry House 175 West George Street Glasgow G2 2LB Scotland
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
2018-04-11PSC02Notification of Angel Hospitality Limited as a person with significant control on 2018-03-29
2018-04-11PSC09Withdrawal of a person with significant control statement on 2018-04-11
2018-04-10AP01DIRECTOR APPOINTED MR CHRISTOS DIMITRIADIS
2018-04-04RES15CHANGE OF COMPANY NAME 04/04/18
2018-04-04CERTNMCOMPANY NAME CHANGED AMARIS (ANGEL) LIMITED CERTIFICATE ISSUED ON 04/04/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DÓNAL ROONEY
2018-04-03TM02Termination of appointment of Michael Gallagher on 2018-03-29
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLAGHER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2018-03-22PSC08Notification of a person with significant control statement
2018-03-22PSC07CESSATION OF JURYS HOTEL MANAGEMENT (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22PSC02Notification of Jurys Hotel Management (Uk) Limited as a person with significant control on 2017-06-30
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2018-02-20AP03Appointment of Mr Michael Gallagher as company secretary on 2018-02-02
2018-02-20AP01DIRECTOR APPOINTED MR MICHAEL GALLAGHER
2018-01-22RES15CHANGE OF NAME 19/12/2017
2018-01-22CERTNMCOMPANY NAME CHANGED JURYS HOTEL GROUP (UK) LIMITED CERTIFICATE ISSUED ON 22/01/18
2018-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUY
2017-12-20TM02APPOINTMENT TERMINATED, SECRETARY DARREN GUY
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM JURYS HOTEL GROUP (UK) LIMITED JURYS INN GLASGOW 80 JAMAICA STREET GLASGOW G1 4QG UNITED KINGDOM
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-03PSC08NOTIFICATION OF PSC STATEMENT ON 14/07/2017
2017-08-03PSC07CESSATION OF JURYS HOTEL MANAGEMENT (UK) LIMITED AS A PSC
2017-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820031
2017-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820028
2017-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820029
2017-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820032
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820033
2017-03-11AP01DIRECTOR APPOINTED MR DÓNAL ROONEY
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED MR DARREN GUY
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC O'TIGHEARNAIGH
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820032
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820030
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820031
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820026
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM JURYS INN GLASGOW 80 JAMAICA STREET GLASGOW G1 4QE
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0101/09/15 FULL LIST
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820029
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOWD
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820023
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820025
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820022
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1236820024
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820028
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820027
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820026
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0101/09/14 FULL LIST
2014-09-29AR0101/09/14 FULL LIST
2014-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820025
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820024
2013-10-01AP03SECRETARY APPOINTED MR DARREN WILLIAM GUY
2013-09-25AR0101/09/13 FULL LIST
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820023
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236820022
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-18RES1320/02/2013
2013-02-13DISS40DISS40 (DISS40(SOAD))
2013-02-12AR0101/09/12 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC O'TIGHEARNAIGH / 11/02/2013
2013-01-04GAZ1FIRST GAZETTE
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY LINDA JORDAN
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-27AR0101/09/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0101/09/10 FULL LIST
2010-08-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-27CERTNMCOMPANY NAME CHANGED JURYS DOYLE HOTEL GROUP (U.K.) LIMITED CERTIFICATE ISSUED ON 27/08/10
2010-08-27RES15CHANGE OF NAME 24/06/2010
2010-08-16RES15CHANGE OF NAME 24/06/2010
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0101/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CORMAC O'TIGHEARNAIGH / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DOWD / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BRENNAN / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANN JORDAN / 01/10/2009
2009-09-23288aSECRETARY APPOINTED MRS LINDA ANN JORDAN
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JOHNSTON
2009-07-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-12288aDIRECTOR APPOINTED JOHN JOSEPH BRENNAN LOGGED FORM
2009-01-09288aDIRECTOR APPOINTED MR JOHN JOSEPH BRENNAN
2009-01-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN GEOGHEGAN
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR PAULINE BRADLEY
2008-06-06288aDIRECTOR APPOINTED CORMAC O'TIGHEARNAIGH
2007-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-22363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-06419a(Scot)DEC MORT/CHARGE *****
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-21419b(Scot)DEC MORT/CHARGE RELEASE *****
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ANGEL 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-04
Fines / Sanctions
No fines or sanctions have been issued against ANGEL 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding U.S. BANK TRUSTEES LIMITED, OF 125 OLD BROAD STREET, LONDON EC2N 1AR, AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE "COMMON SECURITY AGENT")
2015-04-15 Satisfied US BANK TRUSTEES LIMITED
2015-03-26 Satisfied U.S. BANK TRUSTEES LIMITED
2015-03-24 Outstanding U.S. BANK TRUSTEES LIMITED
2014-10-28 Satisfied ULSTER BANK IRELAND LIMITED
2014-03-24 Satisfied ULSTER BANK IRELAND LIMITED
2014-03-18 Satisfied ULSTER BANK IRELAND LIMITED
2013-06-11 Satisfied ULSTER BANK IRELAND LIMITED
2013-05-16 Satisfied ULSTER BANK IRELAND LIMITED
SUPPLEMENTAL DEBENTURE 2009-07-22 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
FLOATING CHARGE 2007-10-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 2007-10-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2007-10-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2006-05-04 Satisfied ALLIED IRISH BANKS PLC
FLOATING CHARGE 2006-04-26 Satisfied ALLIED IRISH BANKS PLC
BOND & FLOATING CHARGE 2004-04-27 Satisfied ULSTER BANK IRELAND LIMITED AS SECURITY TRUSTEE
BOND & FLOATING CHARGE 2000-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2000-03-30 Satisfied ULSTER BANK LIMITED
BOND & FLOATING CHARGE 2000-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-03-30 Satisfied IIB BANK LIMITED
BOND & FLOATING CHARGE 2000-03-30 Satisfied ALLIED IRISH BANKS PLC
BOND & FLOATING CHARGE 2000-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
BOND & FLOATING CHARGE 2000-03-30 Satisfied ULSTER BANK MARKETS LIMITED
COMPOSITE GUARANTEE & INDEMNITY 1999-05-26 Satisfied ULSTER BANK MARKETS LIMITED
FLOATING CHARGE 1999-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMPOSITE GUARANTEE & INDEMNITY 1999-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 1998-09-09 Satisfied ULSTER BANK MARKETS LIMITED
FLOATING CHARGE 1998-09-09 Satisfied ALLIED IRISH BANKS PLC
FLOATING CHARGE 1998-09-09 Satisfied ULSTER BANK LIMITED
STANDARD SECURITY 1990-06-05 Satisfied WESTER INVESTMENT BANK LIMITED
Intangible Assets
Patents
We have not found any records of ANGEL 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL 1 LIMITED
Trademarks
We have not found any records of ANGEL 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ANGEL 1 LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ANGEL 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJURYS HOTEL GROUP (UK) LIMITEDEvent Date2013-01-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGEL 1 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 ANGEL 1 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.