ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED
Overview
| Company Name | ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04784603 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED?
- (7012) /
Where is ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED located?
| Registered Office Address | Castlegate House 36 Castle Street SG14 1HH Hertford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to May 11, 2013 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 11, 2012 | 8 pages | 4.68 | ||||||||||
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on May 20, 2011 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Director's details changed for Mr Thomas Paschal Walsh on Dec 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gordon Parker on Dec 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Patrick O'hara on Dec 23, 2010 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew William Johnson on Jun 02, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Richard Morgan as a secretary | 1 pages | AP03 | ||||||||||
Director's details changed for John Daly on Dec 11, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Philippa Dunkley as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Sep 30, 2007 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Who are the officers of ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, David Richard | Secretary | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | 147590920001 | |||||||
| DALY, John Francis | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | United Kingdom | British | 78960760003 | |||||
| JOHNSON, Andrew William | Director | 15 Brondesbury Park NW6 0XX London | Great Britain | British | 68089410002 | |||||
| O'HARA, Patrick | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | England | Irish | 82724260003 | |||||
| PARKER, Gordon | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | England | Irish | 85330570006 | |||||
| WALSH, Thomas Paschal | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | United Kingdom | Irish | 130192900001 | |||||
| DUNKLEY, Philippa | Secretary | Watcombe Cottages TW9 3BD Richmond 15 Surrey United Kingdom | Other | 124641320003 | ||||||
| PARKER, Gordon | Secretary | Tayles Cottage 35 West End Street KT17 1XD Ewell Village Surrey | Irish | 85330570001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| MURRAY, David | Director | Kinsale 90 Lower Ham Road KT2 5BB Kingston Upon Thames Surrey | England | Irish | 100446830001 | |||||
| ROWAN, John Anthony | Director | 35 Ennersdale Road TW9 3PE Kew London | United Kingdom | Irish | 78960690001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Jan 11, 2005 Delivered On Jan 17, 2005 | Outstanding | Amount secured All monies due or to become due from the chargors to the chargee or to the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage the property being hanover house manaton close matford business park marsh barton trading centre exeter t/no DN259632 all interests in the property all buildings and fixtures the proceeds of sale all plant and machinery the benefit of all contracts licenses and warranties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Dec 23, 2004 Delivered On Dec 31, 2004 | Outstanding | Amount secured All monies due or to become due from the chargors to the security trustee (whether on its own account or on behalf of any of the finance parties) or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed equitable charge the property being phase 8 gillingham business park, gillingham, kent t/no K576608 and all buildings and fixtures and fixed plant and machinery and all proceeds of sale. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Oct 10, 2003 Delivered On Oct 23, 2003 | Outstanding | Amount secured All monies due or to become due from the chargors to the security trustee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property being land to the north of ambley road gillingham business park gillingham t/n K554993, all interests in the property, all buildings and fixtures, plant and machinery all computers vehicles office equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 02, 2003 Delivered On Jul 18, 2003 | Outstanding | Amount secured All monies due or to become due from the chargors to the security trustee (whether on its own account or on behalf of any of the finance parties) or to the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 02, 2003 Delivered On Jul 14, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0