ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED

ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05058090
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED located?

    Registered Office Address
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Apr 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Apr 03, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Philippa Scobie as a secretary

    1 pagesTM02

    Appointment of Mr Rob Savill as a secretary

    1 pagesAP03

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2011

    12 pagesAA

    Annual return made up to Apr 03, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mrs Philippa Scobie as a secretary

    1 pagesAP03

    Termination of appointment of David Morgan as a secretary

    1 pagesTM02

    Memorandum and Articles of Association

    9 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    8 pagesMG01

    legacy

    8 pagesMG01

    Total exemption full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Feb 27, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Gordon Parker on Apr 12, 2011

    2 pagesCH01

    Director's details changed for Patrick O'hara on Apr 12, 2011

    2 pagesCH01

    Who are the officers of ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVILL, Rob
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    176198330001
    DALY, John Francis
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Director
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    United KingdomBritish78960760003
    GALLAGHER, Anthony Christopher
    Pound House
    Lapworth Street
    B94 6AX Lapworth
    Warwickshire
    Director
    Pound House
    Lapworth Street
    B94 6AX Lapworth
    Warwickshire
    United KingdomBritish86375800001
    GOSLING, Geoffrey Hugh
    Bumble End Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    West Midlands
    Director
    Bumble End Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    West Midlands
    United KingdomBritish78796680001
    O'HARA, Patrick
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Director
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    EnglandIrish82724260003
    PARKER, Gordon
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Director
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    EnglandIrish85330570006
    DUNKLEY, Philippa
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Secretary
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Other124641320003
    MORGAN, David Richard
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    147595280001
    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
    SCOBIE, Philippa
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    167237380001
    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
    WALSH, Thomas Paschal
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Director
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    United KingdomIrish130192900001
    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.8) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 19, 2012
    Delivered On Jan 21, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company acting as general partner on behalf of otium solihull limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Pramerica Real Estate Capital a S.Ar.L
    Transactions
    • Jan 21, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 19, 2012
    Delivered On Jan 21, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pramerica Real Estate Capital a S.Ar.L
    Transactions
    • Jan 21, 2012Registration of a charge (MG01)
    Assignment of rental income
    Created On Jul 01, 2004
    Delivered On Jul 17, 2004
    Satisfied
    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
    All of its right title and interest in and to the rental income. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Mar 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Jul 01, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north side of stratford road solihull west midlands t/n WM642307. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Mar 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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