ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED

ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED

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

    Company NameANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05577396
    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. 15) LIMITED?

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

    Where is ANGLO IRISH PRIVATE EQUITY GP (NO. 15) 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. 15) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 04, 2017

    12 pages4.68

    Liquidators' statement of receipts and payments to Feb 04, 2016

    11 pages4.68

    Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Feb 19, 2015

    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 on Feb 05, 2015

    LRESEX

    Termination of appointment of Mark Lewis Sachon as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Sep 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Sep 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2012

    12 pagesAA

    Appointment of Mr Robert Savill as a secretary

    1 pagesAP03

    Termination of appointment of Philippa Scobie as a secretary

    1 pagesTM02

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Annual return made up to Sep 28, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    12 pagesAA

    Termination of appointment of David Morgan as a secretary

    1 pagesTM02

    Appointment of Mrs Philippa Scobie as a secretary

    1 pagesAP03

    Annual return made up to Sep 28, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Patrick O'hara on Oct 20, 2011

    2 pagesCH01

    Director's details changed for Mark Lewis Sachon on Oct 20, 2011

    2 pagesCH01

    Director's details changed for Mr Thomas Paschal Walsh on Oct 20, 2011

    2 pagesCH01

    Director's details changed for Mr Gordon Parker on Oct 20, 2011

    2 pagesCH01

    Who are the officers of ANGLO IRISH PRIVATE EQUITY GP (NO. 15) 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
    176202690001
    DALY, John Francis
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish78960760003
    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
    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
    147690720001
    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
    SACHON, Mark Lewis
    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
    EnglandBritish86421180001
    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
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Does ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over general account
    Created On Jun 17, 2011
    Delivered On Jun 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charged account means account number 23674339 name tyburn lothian no 2 general account holding bank hsbc bank PLC and sort code 400520 see image for full details.
    Persons Entitled
    • Nationwide Building Society (Nationwide)
    Transactions
    • Jun 21, 2011Registration of a charge (MG01)
    Charge over rent account
    Created On Jun 17, 2011
    Delivered On Jun 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent account means account number 11744631 name tyburn lothian no 2 LP holding bank hsbc bank PLC and sort code 400520 see image for full details.
    Persons Entitled
    • Nationwide Building Society (Nationwide)
    Transactions
    • Jun 21, 2011Registration of a charge (MG01)
    Charge over shares
    Created On Sep 15, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Entire right title and interest in and to the shares being; 1 ordinary share in paperdesk limited and 1 ordinary share in sandcable limited issued to nationwide, all rights and benefits in respect. See image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    Charge over general account
    Created On Sep 15, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged balance on account no. 20423986, tyburn lothian no.2 LP, anglo irish bank, sort code: 23-02-40. see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    Charge over rent account
    Created On Sep 15, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged balance on the rent account number 20057560 tyburn lothian no.2 LP, anglo irish bank, sort code: 23-02-40. see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 15, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Nationwide Building Society
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)

    Does ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2017Due to be dissolved on
    Feb 05, 2015Commencement 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