ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED

ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04784603
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to May 11, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2012

    8 pages4.68

    Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on May 20, 2011

    1 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 12, 2011

    LRESEX

    Total exemption full accounts made up to Mar 31, 2010

    12 pagesAA

    Director's details changed for Mr Thomas Paschal Walsh on Dec 23, 2010

    2 pagesCH01

    Director's details changed for Mr Gordon Parker on Dec 23, 2010

    2 pagesCH01

    Director's details changed for Patrick O'hara on Dec 23, 2010

    2 pagesCH01

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    1 pagesAA01

    Annual return made up to Jun 02, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2010

    Statement of capital on Jun 28, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Andrew William Johnson on Jun 02, 2010

    2 pagesCH01

    Appointment of Mr David Richard Morgan as a secretary

    1 pagesAP03

    Director's details changed for John Daly on Dec 11, 2009

    2 pagesCH01

    Termination of appointment of Philippa Dunkley as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Sep 30, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Who are the officers of ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, David Richard
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Secretary
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    147590920001
    DALY, John Francis
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish78960760003
    JOHNSON, Andrew William
    15 Brondesbury Park
    NW6 0XX London
    Director
    15 Brondesbury Park
    NW6 0XX London
    Great BritainBritish68089410002
    O'HARA, Patrick
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    EnglandIrish82724260003
    PARKER, Gordon
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    EnglandIrish85330570006
    WALSH, Thomas Paschal
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomIrish130192900001
    DUNKLEY, Philippa
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Secretary
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Other124641320003
    PARKER, Gordon
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Secretary
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Irish85330570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MURRAY, David
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    Director
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    EnglandIrish100446830001
    ROWAN, John Anthony
    35 Ennersdale Road
    TW9 3PE Kew
    London
    Director
    35 Ennersdale Road
    TW9 3PE Kew
    London
    United KingdomIrish78960690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bradford & Bingley PLC (Security Trustee)
    Transactions
    • Jan 17, 2005Registration of a charge (395)
    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
    • Bradford & Bingley PLC
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    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
    • Bradford & Bingley PLC
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    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
    • Bradford & Bingley PLC
    Transactions
    • Jul 18, 2003Registration of a charge (395)
    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
    • Bradford & Bingley PLC
    Transactions
    • Jul 14, 2003Registration of a charge (395)

    Does ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2013Dissolved on
    May 12, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard William James Long
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford
    practitioner
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford

    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