ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anglo Irish Private Equity GP (No.2) Limited

Anglo Irish Private Equity GP (No.2) Limited is a dissolved company incorporated on 31 October 2002 with the registered office located in Hertford, Hertfordshire. Anglo Irish Private Equity GP (No.2) Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 29 March 2017 (8 years ago)
Was 14 years old at the time of dissolution
Company No
04579095
Private limited company
Age
22 years
Incorporated 31 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Castlegate House
36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Same address for the past 14 years
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Director • Surveyor • British • Lives in UK • Born in Jan 1957
Director • Banker • Irish • Lives in England • Born in Apr 1968
Director • Banker • British • Lives in UK • Born in Aug 1961
Director • Accountant • Irish,british • Lives in England • Born in Dec 1963
Director • Irish • Lives in England • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viewbook Limited
Mr John Francis Daly and Mr Patrick O'Hara are mutual people.
Active
Tapebreeze Limited
Mr John Francis Daly and Mr Patrick O'Hara are mutual people.
Active
Anglo Irish Private Equity GP (No.16) Limited
Mr John Francis Daly and Mr Patrick O'Hara are mutual people.
Active
Priory Lane 3 Limited
Mr John Francis Daly and Mr Patrick O'Hara are mutual people.
Active
The Tyburn Lane LLP
Mr John Francis Daly and Mr Patrick O'Hara are mutual people.
Active
Green (Ewell) Limited(The)
Fredrick Gordon Parker is a mutual person.
Active
Greener Court Residents Association Limited
Thomas Paschal Walsh is a mutual person.
Active
Marlowe Consulting Limited
Mr Stephen William King is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2010)
Period Ended
31 Mar 2010
For period 1 Oct31 Mar 2010
Traded for 18 months
Cash in Bank
£253
Increased by £55 (+28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£255
Decreased by £38 (-13%)
Total Liabilities
-£14
Same as previous period
Net Assets
£241
Decreased by £38 (-14%)
Debt Ratio (%)
5%
Increased by 0.71% (+15%)
Latest Activity
David Harold Cooke Resigned
11 Years Ago on 1 Apr 2014
Voluntary Liquidator Appointed
14 Years Ago on 20 May 2011
Registered Address Changed
14 Years Ago on 20 May 2011
Full Accounts Submitted
14 Years Ago on 12 Jan 2011
Patrick O'hara Details Changed
14 Years Ago on 23 Dec 2010
Mr Fredrick Gordon Parker Details Changed
14 Years Ago on 23 Dec 2010
Mr Thomas Paschal Walsh Details Changed
14 Years Ago on 23 Dec 2010
Confirmation Submitted
14 Years Ago on 23 Nov 2010
Accounting Period Extended
15 Years Ago on 28 Jun 2010
Philippa Dunkley Resigned
15 Years Ago on 11 Dec 2009
Get Credit Report
Discover Anglo Irish Private Equity GP (No.2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 29 Mar 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Dec 2016
Liquidators' statement of receipts and payments to 11 May 2016
Submitted on 5 Jul 2016
Liquidators' statement of receipts and payments to 11 May 2015
Submitted on 15 Jul 2015
Termination of appointment of David Harold Cooke as a director on 1 April 2014
Submitted on 9 Apr 2015
Liquidators' statement of receipts and payments to 11 May 2014
Submitted on 11 Jul 2014
Liquidators' statement of receipts and payments to 11 May 2013
Submitted on 12 Jul 2013
Liquidators' statement of receipts and payments to 11 May 2012
Submitted on 10 Jul 2012
Receiver's abstract of receipts and payments to 20 June 2011
Submitted on 6 Jul 2011
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on 20 May 2011
Submitted on 20 May 2011
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year