AG BIRMINGHAM ESTATE GP LIMITED
Overview
Company Name | AG BIRMINGHAM ESTATE GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09341495 |
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 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 Address | No |
What are the latest accounts for AG BIRMINGHAM ESTATE GP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AG BIRMINGHAM ESTATE GP 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 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Ag Birmingham Estate Cooperatieve U.A. as a person with significant control on Sep 02, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Michael Lawrence Gordon as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Notification of Ag Birmingham Estate Cooperatieve U.A. as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Roun Narry as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Registration of charge 093414950003, created on Dec 19, 2017 | 40 pages | MR01 | ||||||||||
Registration of charge 093414950004, created on Dec 19, 2017 | 40 pages | MR01 | ||||||||||
Registration of charge 093414950005, created on Dec 19, 2017 | 34 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Joseph R Wekselblatt as a director on Aug 11, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Frank E Stadelmaier as a director on Aug 11, 2015 | 3 pages | AP01 | ||||||||||
Registration of charge 093414950001, created on Aug 05, 2015 | 77 pages | MR01 | ||||||||||
Who are the officers of AG BIRMINGHAM ESTATE GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITTAL, Anuj Kumar | Director | W1S 2ET London 23 Savile Row United Kingdom | Netherlands | American | Director | 168603850001 | ||||
POUND, Daniel Robert Dudley | Director | W1S 2ET London 23 Savile Row United Kingdom | United Kingdom | British | Director | 88722950003 | ||||
STADELMAIER, Frank E | Director | W1S 2ET London 23 Savile Row United Kingdom | United States | American | Director | 200680080001 | ||||
WEKSELBLATT, Joseph R | Director | W1S 2ET London 23 Savile Row United Kingdom | United States | American | Director | 150233850001 |
Who are the persons with significant control of AG BIRMINGHAM ESTATE GP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ag Birmingham Estate Cooperatieve U.A. | Apr 06, 2016 | Prinsengracht 1017kd Amsterdam 919 Netherlands | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Roun Narry | Apr 06, 2016 | W1S 2ET London 23 Savile Row United Kingdom | Yes | ||||
Nationality: Irish Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Michael Lawrence Gordon | 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
|
Does AG BIRMINGHAM ESTATE GP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 19, 2017 Delivered On Dec 20, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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