ALDGATE DEVELOPMENTS (GP1) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 07707501
Status Liquidation
Incorporation Date 18 July 2011
Company Type Private Limited Company
Address DELOITTE LLP, HILL HOUSE, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 14 December 2016; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification second filing AP01 for wesley fuller ; Registered office address changed from 21 Great Winchester Street London EC2N 2JA England to Hill House 1 Little New Street London EC4A 3TR on 4 January 2016. The most likely internet sites of ALDGATE DEVELOPMENTS (GP1) LIMITED are www.aldgatedevelopmentsgp1.co.uk, and www.aldgate-developments-gp1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aldgate Developments Gp1 Limited is a Private Limited Company. The company registration number is 07707501. Aldgate Developments Gp1 Limited has been working since 18 July 2011. The present status of the company is Liquidation. The registered address of Aldgate Developments Gp1 Limited is Deloitte Llp Hill House London Ec4a 3tr. . CARPER, Joshua is a Director of the company. FULLER, Wesley Hamilton is a Director of the company. Director GROVER, David Richard has been resigned. Director OUNDHAKAR, Sameer has been resigned. Director SHARMA, Prateek has been resigned. Director STEWART, Gary James has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CARPER, Joshua
Appointed Date: 07 May 2015
46 years old

Director
FULLER, Wesley Hamilton
Appointed Date: 07 May 2015
51 years old

Resigned Directors

Director
GROVER, David Richard
Resigned: 07 May 2015
Appointed Date: 18 July 2011
62 years old

Director
OUNDHAKAR, Sameer
Resigned: 02 February 2015
Appointed Date: 16 November 2012
51 years old

Director
SHARMA, Prateek
Resigned: 02 February 2015
Appointed Date: 16 November 2012
53 years old

Director
STEWART, Gary James
Resigned: 07 May 2015
Appointed Date: 18 July 2011
59 years old

ALDGATE DEVELOPMENTS (GP1) LIMITED Events

03 Feb 2017
Liquidators' statement of receipts and payments to 14 December 2016
22 Feb 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for wesley fuller

04 Jan 2016
Registered office address changed from 21 Great Winchester Street London EC2N 2JA England to Hill House 1 Little New Street London EC4A 3TR on 4 January 2016
31 Dec 2015
Declaration of solvency
31 Dec 2015
Appointment of a voluntary liquidator
...
... and 36 more events
15 Sep 2011
Particulars of a mortgage or charge / charge no: 2
10 Sep 2011
Particulars of a mortgage or charge / charge no: 1
09 Sep 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jul 2011
Current accounting period shortened from 31 July 2012 to 31 December 2011
18 Jul 2011
Incorporation

ALDGATE DEVELOPMENTS (GP1) LIMITED Charges

11 May 2015
Charge code 0770 7501 0008
Delivered: 20 May 2015
Status: Satisfied on 16 December 2015
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains fixed charge…
30 January 2015
Charge code 0770 7501 0007
Delivered: 10 February 2015
Status: Satisfied on 9 May 2015
Persons entitled: The Royal Bank of Scotland PLC (As "Security Trustee")
Description: F/H land k/a 35 33A and 33B commercial road london t/nos…
30 January 2015
Charge code 0770 7501 0006
Delivered: 10 February 2015
Status: Satisfied on 9 May 2015
Persons entitled: The Royal Bank of Scotland PLC (As "Security Trustee")
Description: Contains fixed charge…
4 November 2013
Charge code 0770 7501 0005
Delivered: 12 November 2013
Status: Satisfied on 3 February 2014
Persons entitled: Qib (UK) PLC
Description: Ground floor to floor 13 of assam place, commercial road…
8 September 2011
Limited partner security agreement
Delivered: 22 September 2011
Status: Satisfied on 9 May 2015
Persons entitled: Barclays Bank PLC ("Security Trustee")
Description: First fixed charge limited partnership interests,right…
8 September 2011
Debenture
Delivered: 22 September 2011
Status: Satisfied on 9 May 2015
Persons entitled: Barclays Bank PLC ("Security Trustee")
Description: F/H land k/a 35 commercial road and lying to the south of…
8 September 2011
Limited partner security agreement
Delivered: 15 September 2011
Status: Satisfied on 3 February 2014
Persons entitled: Qib (UK) PLC
Description: All present and future limited partnership interests, the…
8 September 2011
Debenture
Delivered: 10 September 2011
Status: Satisfied on 3 February 2014
Persons entitled: Qib (UK) PLC
Description: 33 commercial road, london t/no 42431, LN210130 and…