Company NameAngel Distribution Limited
DirectorsKevin Harker and Joan Harker
Company StatusLiquidation
Company Number03522011
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kevin Harker
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 1998(1 day after company formation)
Appointment Duration26 years, 2 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address26 Cottonwood
Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TA
Secretary NameMrs Joan Harker
NationalityEnglish
StatusCurrent
Appointed27 June 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Cottonwood
Houghton Le Spring
Tyne & Wear
DH4 7TA
Director NameMrs Joan Harker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2008(9 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Cottonwood
Houghton Le Spring
Tyne & Wear
DH4 7TA
Director NameRalph Harker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2003)
RoleHaulage Contractor
Correspondence AddressHarcourt Burnmoor Farmhouse
Golf Course Road
Houghton Le Spring
Tyne & Wear
DH4 4PN
Secretary NameRalph Harker
NationalityBritish
StatusResigned
Appointed05 March 1998(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressHarcourt Burnmoor Farmhouse
Golf Course Road
Houghton Le Spring
Tyne & Wear
DH4 4PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteharkers-transport.co.uk
Telephone0191 4920333
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Insolvency One
Suite 2.03 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.3k at £1Joan Harker
50.00%
Ordinary
1.3k at £1Kevin Harker
50.00%
Ordinary

Financials

Year2014
Net Worth£1,014,251
Cash£225,617
Current Liabilities£536,926

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2022 (2 years, 2 months ago)
Next Return Due18 March 2023 (overdue)

Charges

24 October 2018Delivered on: 31 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 1 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land at riverside road, industrial estate, sunderland t/no TY266802.
Outstanding
4 November 2010Delivered on: 9 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2007Delivered on: 20 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 April 2002Delivered on: 20 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of station lane birtley t/no: TY292723.
Outstanding
28 July 1998Delivered on: 4 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: ,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 April 2002Delivered on: 10 April 2002
Satisfied on: 18 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property situate at devere buildings riverside road southwick sunderland title number TY59880.
Fully Satisfied

Filing History

21 December 2023Liquidators' statement of receipts and payments to 19 October 2023 (19 pages)
10 November 2022Appointment of a voluntary liquidator (3 pages)
10 November 2022Statement of affairs (8 pages)
7 November 2022Registered office address changed from Regional Distribution Centre Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG to Suite 2.03 Aire Street Leeds LS1 4PR on 7 November 2022 (2 pages)
7 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
(1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
13 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 May 2021Register(s) moved to registered office address Regional Distribution Centre Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG (1 page)
17 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
31 October 2018Registration of charge 035220110007, created on 24 October 2018 (57 pages)
1 June 2018Change of share class name or designation (2 pages)
1 June 2018Particulars of variation of rights attached to shares (3 pages)
22 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
4 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
24 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 2,700
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 2,700
(3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 October 2016Registration of charge 035220110006, created on 29 September 2016 (12 pages)
1 October 2016Registration of charge 035220110006, created on 29 September 2016 (12 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,500
(6 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,500
(6 pages)
5 April 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
5 April 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,500
(6 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,500
(6 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,500
(6 pages)
18 February 2015Satisfaction of charge 2 in full (4 pages)
18 February 2015Satisfaction of charge 2 in full (4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,500
(6 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,500
(6 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,500
(6 pages)
7 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 April 2010Director's details changed for Joan Harker on 4 March 2010 (2 pages)
16 April 2010Director's details changed for Joan Harker on 4 March 2010 (2 pages)
16 April 2010Director's details changed for Joan Harker on 4 March 2010 (2 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Kevin Harker on 4 March 2010 (2 pages)
16 April 2010Director's details changed for Kevin Harker on 4 March 2010 (2 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Kevin Harker on 4 March 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
24 June 2008Return made up to 04/03/08; full list of members (7 pages)
24 June 2008Return made up to 04/03/08; full list of members (7 pages)
26 February 2008Director appointed joan harker (2 pages)
26 February 2008Director appointed joan harker (2 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
20 July 2007Particulars of mortgage/charge (9 pages)
20 July 2007Particulars of mortgage/charge (9 pages)
8 June 2007Return made up to 04/03/07; full list of members (2 pages)
8 June 2007Return made up to 04/03/07; full list of members (2 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 April 2006Return made up to 04/03/06; full list of members (6 pages)
6 April 2006Return made up to 04/03/06; full list of members (6 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
26 April 2005£ sr 2500@1 14/06/04 (1 page)
26 April 2005£ sr 2500@1 14/06/04 (1 page)
17 March 2005Return made up to 04/03/05; full list of members (6 pages)
17 March 2005Return made up to 04/03/05; full list of members (6 pages)
10 September 2004Transfer of stamps on 169 (2 pages)
10 September 2004Transfer of stamps on 169 (2 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2003New secretary appointed (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
18 July 2003New secretary appointed (1 page)
12 July 2003£ ic 5000/2500 27/06/03 £ sr 2500@1=2500 (1 page)
12 July 2003£ ic 5000/2500 27/06/03 £ sr 2500@1=2500 (1 page)
3 March 2003Return made up to 04/03/03; full list of members (7 pages)
3 March 2003Return made up to 04/03/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 January 2003Accounting reference date shortened from 31/05/03 to 30/06/02 (1 page)
26 January 2003Accounting reference date shortened from 31/05/03 to 30/06/02 (1 page)
26 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 June 2002Registered office changed on 07/06/02 from: union brickworks garage station lane birtley tyne & wear DH2 1AZ (1 page)
7 June 2002Registered office changed on 07/06/02 from: union brickworks garage station lane birtley tyne & wear DH2 1AZ (1 page)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Return made up to 04/03/02; full list of members (6 pages)
21 March 2002Return made up to 04/03/02; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
8 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
7 March 2001Return made up to 04/03/01; full list of members (6 pages)
7 March 2001Return made up to 04/03/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
24 March 1999Return made up to 04/03/99; full list of members (6 pages)
24 March 1999Return made up to 04/03/99; full list of members (6 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
23 June 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
23 June 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
4 June 1998Ad 18/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 June 1998Ad 18/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
4 March 1998Incorporation (13 pages)
4 March 1998Incorporation (13 pages)