ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED

ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED

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

    Company NameANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05193955
    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.10) LIMITED?

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

    Where is ANGLO IRISH PRIVATE EQUITY GP (NO.10) 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.10) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on Apr 01, 2014

    2 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

    LRESEX

    Annual return made up to Jul 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2012

    12 pagesAA

    Termination of appointment of Philippa Scobie as a secretary on Feb 27, 2013

    1 pagesTM02

    Appointment of Mr Robert Savill as a secretary on Feb 27, 2013

    1 pagesAP03

    Termination of appointment of Thomas Paschal Walsh as a director on Feb 11, 2013

    1 pagesTM01

    Annual return made up to Jul 30, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    12 pagesAA

    Appointment of Mrs Philippa Scobie as a secretary on Feb 01, 2012

    1 pagesAP03

    Termination of appointment of David Richard Morgan as a secretary on Feb 01, 2012

    1 pagesTM02

    Annual return made up to Jul 30, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Patrick O'hara on Aug 17, 2011

    2 pagesCH01

    Director's details changed for Mr Thomas Paschal Walsh on Aug 17, 2011

    2 pagesCH01

    Director's details changed for Mr Gordon Parker on Aug 17, 2011

    2 pagesCH01

    Director's details changed for Robert Adrian Oliver on Aug 17, 2011

    2 pagesCH01

    Director's details changed for Charles Ernle Robin Money-Kyrle on Aug 17, 2011

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Sep 30, 2009

    12 pagesAA

    Appointment of Mr David Richard Morgan as a secretary

    1 pagesAP03

    Who are the officers of ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVILL, Robert
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Secretary
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    176198490001
    DALY, John Francis
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish78960760003
    MONEY-KYRLE, Charles Ernle Robin, Mr.
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish41898550003
    O'HARA, Patrick
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    EnglandIrish82724260003
    OLIVER, Robert Adrian
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish24242390002
    PARKER, Gordon
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    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
    147595210001
    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.10) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 10, 2004
    Delivered On Dec 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The units and all related rights, all estates or interests in any f/h or l/h property, all uncalled capital and goodwill, all fittings plant equipment machinery tools vehicles furniture and other tangible movable property, all intellectual rights, all cash at bank, debts and the benefit of all licences consents and authorisations. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. (The Security Trustee)
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    Debenture
    Created On Dec 10, 2004
    Delivered On Dec 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The units and all related rights, all estates or interests in any f/h or l/h property, all uncalled capital and goodwill, all fittings plant equipment machinery tools vehicles furniture and other tangible movable property, all intellectual rights, all cash at bank, debts and the benefit of all licences consents and authorisations. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. (The Security Trustee)
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    Jersey security agreement
    Created On Dec 10, 2004
    Delivered On Dec 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the debtor and each obligor to the chargee and the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title and interest in and to the security assets meaning the charged units and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. (The Security Trustee)
    Transactions
    • Dec 18, 2004Registration of a charge (395)

    Does ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2015Dissolved on
    Mar 25, 2014Commencement 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