HALESOWEN GP LIMITED
HERTFORD ANGLO VALE NO.2 GP LIMITED ANGLO IRISH PRIVATE EQUITY GP (NO.24) LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1HH

Company number 05771251
Status Liquidation
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 4 February 2016; Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 19 February 2015; Statement of affairs with form 4.19. The most likely internet sites of HALESOWEN GP LIMITED are www.halesowengp.co.uk, and www.halesowen-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Potters Bar Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halesowen Gp Limited is a Private Limited Company. The company registration number is 05771251. Halesowen Gp Limited has been working since 05 April 2006. The present status of the company is Liquidation. The registered address of Halesowen Gp Limited is Castlegate House 36 Castle Street Hertford Hertfordshire Sg14 1hh. . SAVILL, Robert is a Secretary of the company. DALY, John Francis is a Director of the company. O'HARA, Patrick is a Director of the company. OLIVER, Robert Adrian is a Director of the company. PARKER, Gordon is a Director of the company. Secretary DUNKLEY, Philippa has been resigned. Secretary MORGAN, David Richard has been resigned. Secretary PARKER, Gordon has been resigned. Secretary SCOBIE, Philippa has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAVILL, Robert
Appointed Date: 27 February 2013

Director
DALY, John Francis
Appointed Date: 05 April 2006
64 years old

Director
O'HARA, Patrick
Appointed Date: 05 April 2006
59 years old

Director
OLIVER, Robert Adrian
Appointed Date: 15 June 2006
71 years old

Director
PARKER, Gordon
Appointed Date: 05 April 2006
61 years old

Resigned Directors

Secretary
DUNKLEY, Philippa
Resigned: 16 December 2009
Appointed Date: 24 October 2007

Secretary
MORGAN, David Richard
Resigned: 01 February 2012
Appointed Date: 16 December 2009

Secretary
PARKER, Gordon
Resigned: 24 October 2007
Appointed Date: 05 April 2006

Secretary
SCOBIE, Philippa
Resigned: 27 February 2013
Appointed Date: 01 February 2012

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006

HALESOWEN GP LIMITED Events

02 Mar 2016
Liquidators statement of receipts and payments to 4 February 2016
19 Feb 2015
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 19 February 2015
18 Feb 2015
Statement of affairs with form 4.19
18 Feb 2015
Appointment of a voluntary liquidator
18 Feb 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05

...
... and 46 more events
26 Apr 2006
Registered office changed on 26/04/06 from: 43 dover street london W15 4NU
26 Apr 2006
New director appointed
26 Apr 2006
New director appointed
26 Apr 2006
New secretary appointed;new director appointed
05 Apr 2006
Incorporation

HALESOWEN GP LIMITED Charges

17 June 2011
Charge over general account
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: Charged account means account number 73674452 name tyburn…
17 June 2011
Charge over rent account
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: The rent account means account number 21744704 name tyburn…
15 September 2010
Charge over general account
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The charged balance on account no. 20423989, tyburn vale…
15 September 2010
Charge over rent account
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The charged balance on rent account no. 20078024, tyburn…
15 September 2010
Debenture
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
7 March 2007
Charge over shares
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Shares and security assets including dividends,. See the…
14 September 2006
Debenture
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
Legal charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H t/no WM150489. Together with all buildings fixtures…