Company NameNe Angel Cip Limited
Company StatusDissolved
Company Number07038772
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 7 months ago)
Dissolution Date11 May 2021 (3 years ago)
Previous NameSandco 1140 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balliol Court
Darlington
DL1 2YJ
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr John Charles White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered Address7 Balliol Court
Darlington
DL1 2YJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Shareholders

1 at £1Rivers Capital Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£20

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 March 2010Delivered on: 15 April 2010
Persons entitled: European Investment Bank

Classification: Assignment agreement
Secured details: All monies due or to become due from north east finance (holdco) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the contracts see image for full details.
Outstanding
31 March 2010Delivered on: 15 April 2010
Persons entitled: European Investment Bank

Classification: Charge over bank account
Secured details: All monies due or to become due from north east finance (holdco) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in and to the account see image for full details.
Outstanding

Filing History

28 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
4 September 2020Satisfaction of charge 1 in full (1 page)
20 August 2020Satisfaction of charge 2 in full (1 page)
18 August 2020Termination of appointment of John Charles White as a director on 18 August 2020 (1 page)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 August 2017Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 23 August 2017 (1 page)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
28 October 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
28 October 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 February 2010Termination of appointment of Colin Hewitt as a director (1 page)
4 February 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
4 February 2010Appointment of Jonathan Paul Gold as a director (3 pages)
4 February 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
4 February 2010Appointment of Jonathan Paul Gold as a director (3 pages)
4 February 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
4 February 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
4 February 2010Appointment of Dr John Charles White as a director (3 pages)
4 February 2010Appointment of Dr John Charles White as a director (3 pages)
4 February 2010Termination of appointment of Colin Hewitt as a director (1 page)
3 February 2010Memorandum and Articles of Association (22 pages)
3 February 2010Memorandum and Articles of Association (22 pages)
27 January 2010Company name changed sandco 1140 LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
27 January 2010Company name changed sandco 1140 LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Change of name notice (2 pages)
26 January 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 26 January 2010 (1 page)
25 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
25 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)