ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED

Register to unlock more data on OkredoRegister

ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04784603

Incorporation date

01/06/2003

Size

-

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2003)
dot icon19/12/2013
Final Gazette dissolved following liquidation
dot icon19/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2013
Liquidators' statement of receipts and payments to 2013-05-11
dot icon09/07/2012
Liquidators' statement of receipts and payments to 2012-05-11
dot icon19/05/2011
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on 2011-05-20
dot icon19/05/2011
Statement of affairs with form 4.19
dot icon19/05/2011
Appointment of a voluntary liquidator
dot icon19/05/2011
Resolutions
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2010
Director's details changed for Mr Thomas Paschal Walsh on 2010-12-23
dot icon22/12/2010
Director's details changed for Mr Gordon Parker on 2010-12-23
dot icon22/12/2010
Director's details changed for Patrick O'hara on 2010-12-23
dot icon27/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon27/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon27/06/2010
Director's details changed for Andrew William Johnson on 2010-06-02
dot icon10/12/2009
Appointment of Mr David Richard Morgan as a secretary
dot icon10/12/2009
Director's details changed for John Daly on 2009-12-11
dot icon10/12/2009
Termination of appointment of Philippa Dunkley as a secretary
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/06/2009
Return made up to 02/06/09; full list of members
dot icon25/03/2009
Secretary appointed miss philippa dunkley
dot icon24/03/2009
Appointment Terminated Secretary gordon parker
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/06/2008
Return made up to 02/06/08; full list of members
dot icon26/06/2008
Director and Secretary's Change of Particulars / gordon parker / 27/06/2008 / Title was: , now: mr; HouseName/Number was: , now: tayles cottage; Street was: tayles cottage, now: 35 west street; Area was: 35 west end street, now: ; Occupation was: head of finance and operations, now: banker
dot icon08/06/2008
Appointment Terminated Director david murray
dot icon08/06/2008
Director appointed thomas paschal walsh
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/06/2007
Return made up to 02/06/07; no change of members
dot icon14/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon12/07/2006
Registered office changed on 13/07/06 from: 10 old jewry london EC2R 8DN
dot icon05/07/2006
Return made up to 02/06/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon23/06/2005
Return made up to 02/06/05; full list of members
dot icon16/01/2005
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon23/09/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon18/07/2004
Return made up to 02/06/04; full list of members
dot icon22/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
New director appointed
dot icon21/07/2003
Resolutions
dot icon17/07/2003
Particulars of mortgage/charge
dot icon13/07/2003
Particulars of mortgage/charge
dot icon02/06/2003
New secretary appointed;new director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
Director resigned
dot icon01/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, John Francis
Director
01/06/2003 - Present
59
Murray, David
Director
22/05/2006 - 21/05/2008
40
O'hara, Patrick
Director
01/06/2003 - Present
46
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/2003 - 01/06/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/06/2003 - 01/06/2003
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED

ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED is an(a) Dissolved company incorporated on 01/06/2003 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED?

toggle

ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED is currently Dissolved. It was registered on 01/06/2003 and dissolved on 19/12/2013.

Where is ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED located?

toggle

ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED do?

toggle

ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED?

toggle

The latest filing was on 19/12/2013: Final Gazette dissolved following liquidation.