ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED
Overview
| Company Name | ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05058090 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Philippa Scobie as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Rob Savill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mrs Philippa Scobie as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Morgan as a secretary | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 9 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 8 pages | MG01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Feb 27, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Gordon Parker on Apr 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Patrick O'hara on Apr 12, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAVILL, Rob | Secretary | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | 176198330001 | |||||||
| DALY, John Francis | Director | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | United Kingdom | British | 78960760003 | |||||
| GALLAGHER, Anthony Christopher | Director | Pound House Lapworth Street B94 6AX Lapworth Warwickshire | United Kingdom | British | 86375800001 | |||||
| GOSLING, Geoffrey Hugh | Director | Bumble End Woodside Drive Little Aston B74 3BB Sutton Coldfield West Midlands | United Kingdom | British | 78796680001 | |||||
| O'HARA, Patrick | Director | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | England | Irish | 82724260003 | |||||
| PARKER, Gordon | Director | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | England | Irish | 85330570006 | |||||
| DUNKLEY, Philippa | Secretary | Watcombe Cottages TW9 3BD Richmond 15 Surrey United Kingdom | Other | 124641320003 | ||||||
| MORGAN, David Richard | Secretary | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | 147595280001 | |||||||
| PARKER, Gordon | Secretary | Tayles Cottage 35 West End Street KT17 1XD Ewell Village Surrey | Irish | 85330570001 | ||||||
| SCOBIE, Philippa | Secretary | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | 167237380001 | |||||||
| 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 | |||||
| WALSH, Thomas Paschal | Director | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | United Kingdom | Irish | 130192900001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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