HALESOWEN GP LIMITED

Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire
StatusDISSOLVED
Company No.05771251
CategoryPrivate Limited Company
Incorporated05 Apr 2006
Age18 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 25 days

SUMMARY

HALESOWEN GP LIMITED is an dissolved private limited company with number 05771251. It was incorporated 18 years, 2 months, 8 days ago, on 05 April 2006 and it was dissolved 3 years, 4 months, 25 days ago, on 19 January 2021. The company address is Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2020

Action Date: 04 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2019

Action Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2018

Action Date: 04 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2017

Action Date: 04 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2016

Action Date: 04 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-19

Old address: C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ

New address: Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Savill

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippa Scobie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-10

Officer name: Mrs Philippa Scobie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Philippa Scobie

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anglo vale no.2 Gp LIMITED\certificate issued on 07/09/11

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Parker

Change date: 2011-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick O'hara

Change date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 23 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 23 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Richard Morgan

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: John Daly

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippa Dunkley

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / philippa dunkley / 05/05/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anglo irish private equity gp (n O.24) LIMITED\certificate issued on 12/06/06

Documents

View document PDF

Resolution

Date: 05 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 26/04/06 from: 43 dover street london W15 4NU

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 05 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUNDELL JB PROPERTIES LIMITED

203 TORRINGTON AVENUE,COVENTRY,CV4 9UT

Number:10588695
Status:ACTIVE
Category:Private Limited Company

D.C.D. INVESTMENTS LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:03889121
Status:ACTIVE
Category:Private Limited Company

DM MEDIA SALES LTD

7 CARLISLE STREET,ALDERLEY EDGE,SK9 7EZ

Number:11062441
Status:ACTIVE
Category:Private Limited Company

EGG FLEET SERVICES LIMITED

12-14 GHL HOUSE,MAIDSTONE,ME14 5DZ

Number:10514099
Status:ACTIVE
Category:Private Limited Company

ETON FIRE LIMITED

FIRE HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:04345192
Status:ACTIVE
Category:Private Limited Company

KITTY CAFE BIRMINGHAM LIMITED

31-37 FRIAR LANE,NOTTINGHAM,NG1 6DD

Number:11729439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source