AG BIRMINGHAM ESTATE GP LIMITED

AG BIRMINGHAM ESTATE GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAG BIRMINGHAM ESTATE GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09341495
    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 AG BIRMINGHAM ESTATE GP LIMITED?

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

    Where is AG BIRMINGHAM ESTATE GP LIMITED located?

    Registered Office Address
    23 Savile Row
    W1S 2ET London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AG BIRMINGHAM ESTATE GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AG BIRMINGHAM ESTATE GP 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

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Cessation of Ag Birmingham Estate Cooperatieve U.A. as a person with significant control on Sep 02, 2019

    1 pagesPSC07

    Notification of Michael Lawrence Gordon as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Notification of Ag Birmingham Estate Cooperatieve U.A. as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Cessation of Roun Narry as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Registration of charge 093414950003, created on Dec 19, 2017

    40 pagesMR01

    Registration of charge 093414950004, created on Dec 19, 2017

    40 pagesMR01

    Registration of charge 093414950005, created on Dec 19, 2017

    34 pagesMR01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2016

    Statement of capital on Sep 16, 2016

    • Capital: GBP 10
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Joseph R Wekselblatt as a director on Aug 11, 2015

    2 pagesTM01

    Appointment of Frank E Stadelmaier as a director on Aug 11, 2015

    3 pagesAP01

    Registration of charge 093414950001, created on Aug 05, 2015

    77 pagesMR01

    Who are the officers of AG BIRMINGHAM ESTATE GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITTAL, Anuj Kumar
    W1S 2ET London
    23 Savile Row
    United Kingdom
    Director
    W1S 2ET London
    23 Savile Row
    United Kingdom
    NetherlandsAmericanDirector168603850001
    POUND, Daniel Robert Dudley
    W1S 2ET London
    23 Savile Row
    United Kingdom
    Director
    W1S 2ET London
    23 Savile Row
    United Kingdom
    United KingdomBritishDirector88722950003
    STADELMAIER, Frank E
    W1S 2ET London
    23 Savile Row
    United Kingdom
    Director
    W1S 2ET London
    23 Savile Row
    United Kingdom
    United StatesAmericanDirector200680080001
    WEKSELBLATT, Joseph R
    W1S 2ET London
    23 Savile Row
    United Kingdom
    Director
    W1S 2ET London
    23 Savile Row
    United Kingdom
    United StatesAmericanDirector150233850001

    Who are the persons with significant control of AG BIRMINGHAM ESTATE GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ag Birmingham Estate Cooperatieve U.A.
    Prinsengracht
    1017kd
    Amsterdam
    919
    Netherlands
    Apr 06, 2016
    Prinsengracht
    1017kd
    Amsterdam
    919
    Netherlands
    Yes
    Legal FormCooperative
    Legal AuthorityTitle 9, Book 2, Of The Dutch Civil Code
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Roun Narry
    W1S 2ET London
    23 Savile Row
    United Kingdom
    Apr 06, 2016
    W1S 2ET London
    23 Savile Row
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael Lawrence Gordon
    245 Park Avenue
    New York 10167
    Angelo Gordon & Co
    United States
    Apr 06, 2016
    245 Park Avenue
    New York 10167
    Angelo Gordon & Co
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AG BIRMINGHAM ESTATE GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2017
    Delivered On Dec 20, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 19, 2017
    Delivered On Dec 20, 2017
    Outstanding
    Brief description
    Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property (as defined in the charge), and clause 3.3 (a) which creates a first fixed charge, over all of the rights which the chargor now has and all of the rights which the chargor obtains at any time in the future in any freehold or leasehold property other than (I) an excluded property, or (ii) charged under clause 3.2.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 19, 2017
    Delivered On Dec 20, 2017
    Outstanding
    Brief description
    Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property (as defined in the charge), and clause 3.3 (a) which creates a first fixed charge, over all of the rights which the chargor now has and all of the rights which the chargor obtains at any time in the future in any freehold or leasehold property other than (I) an excluded property, or (ii) charged under clause 3.2.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 05, 2015
    Delivered On Aug 10, 2015
    Outstanding
    Brief description
    Land: civic house (title number WM574081); 154/155 great charles street (title number WM668451); charles house (title number WM68093 and WM642190); lombard house (title number WM887685).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 10, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 05, 2015
    Delivered On Aug 10, 2015
    Outstanding
    Brief description
    Land: civic house (title number WM574081); 154/155 great charles street (title number WM668451); charles house (title number WM68093 and WM642190); lombard house (title number WM887685).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 10, 2015Registration of a charge (MR01)

    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