Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALESOWEN GP LIMITED
Company Information for

HALESOWEN GP LIMITED

CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
05771251
Private Limited Company
Liquidation

Company Overview

About Halesowen Gp Ltd
HALESOWEN GP LIMITED was founded on 2006-04-05 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Halesowen Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALESOWEN GP LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE
36 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in W1S
 
Previous Names
ANGLO VALE NO.2 GP LIMITED07/09/2011
ANGLO IRISH PRIVATE EQUITY GP (NO.24) LIMITED12/06/2006
Filing Information
Company Number 05771251
Company ID Number 05771251
Date formed 2006-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 05/04/2014
Return next due 03/05/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 21:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALESOWEN GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALESOWEN GP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SAVILL
Company Secretary 2013-02-27
JOHN FRANCIS DALY
Director 2006-04-05
PATRICK O'HARA
Director 2006-04-05
ROBERT ADRIAN OLIVER
Director 2006-06-15
GORDON PARKER
Director 2006-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA SCOBIE
Company Secretary 2012-02-01 2013-02-27
DAVID RICHARD MORGAN
Company Secretary 2009-12-16 2012-02-01
PHILIPPA DUNKLEY
Company Secretary 2007-10-24 2009-12-16
GORDON PARKER
Company Secretary 2006-04-05 2007-10-24
SWIFT INCORPORATIONS LIMITED
Company Secretary 2006-04-05 2006-04-05
INSTANT COMPANIES LIMITED
Director 2006-04-05 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DALY ORCHARD GROVE ASSET MANAGEMENT LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JOHN FRANCIS DALY TRING GP LIMITED Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2016-08-09
JOHN FRANCIS DALY LETCHWORTH GP LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2016-01-06
JOHN FRANCIS DALY DOVER GP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2015-08-11
JOHN FRANCIS DALY CLIFFTRUNK LIMITED Director 2006-09-15 CURRENT 2006-09-08 Dissolved 2015-09-29
JOHN FRANCIS DALY RINGPETAL LIMITED Director 2006-09-15 CURRENT 2006-09-08 Dissolved 2015-09-29
JOHN FRANCIS DALY FLASKFRONT LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
JOHN FRANCIS DALY CIRCLEROAD LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO LOTHIAN NO.7 GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-10-15
JOHN FRANCIS DALY CAPITAL PORTFOLIO GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
JOHN FRANCIS DALY FLASKCARD LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active
JOHN FRANCIS DALY TYBURN WORCESTER GP LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
JOHN FRANCIS DALY GOLDKERB LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active - Proposal to Strike off
JOHN FRANCIS DALY HAMMERSMITH GROVE NOMINEE NO.2 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
JOHN FRANCIS DALY HAMMERSMITH GROVE NOMINEE NO.1 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
JOHN FRANCIS DALY HAMMERSMITH GROVE GP LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
JOHN FRANCIS DALY GLASSWEIGHT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
JOHN FRANCIS DALY HILLPEDAL LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
JOHN FRANCIS DALY MARKERGRASS LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
JOHN FRANCIS DALY LAMPFRONT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
JOHN FRANCIS DALY ETONFIELDS GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
JOHN FRANCIS DALY CASTLEGATE NOMINEE NO.1 LIMITED Director 2006-01-18 CURRENT 2005-11-17 Dissolved 2017-09-16
JOHN FRANCIS DALY CASTLEGATE NOMINEE NO.2 LIMITED Director 2006-01-18 CURRENT 2005-11-17 Dissolved 2017-09-16
JOHN FRANCIS DALY FORMDRINK LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-11-01
JOHN FRANCIS DALY DOORFOLDER LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2014-03-06
JOHN FRANCIS DALY STAMPRAY LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2013-09-07
JOHN FRANCIS DALY LINEGLASS LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-10-25
JOHN FRANCIS DALY TRAVELCLOCK LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
JOHN FRANCIS DALY STAMPRANCH LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
JOHN FRANCIS DALY ANGLO LOTHIAN NO.5 GP LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2013-10-25
JOHN FRANCIS DALY TYBURN SKIPTON GP LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN FRANCIS DALY THATCHAM BUSINESS VILLAGE GP LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2016-10-15
JOHN FRANCIS DALY FOODBUILD LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
JOHN FRANCIS DALY LIGHTSTAPLE LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-18
JOHN FRANCIS DALY ANGLO CLOUGH II GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
JOHN FRANCIS DALY CASTLEGATE HOUSE GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
JOHN FRANCIS DALY PAPERDESK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
JOHN FRANCIS DALY SANDCABLE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
JOHN FRANCIS DALY TAPEBREEZE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
JOHN FRANCIS DALY VIEWBOOK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2017-12-10
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED Director 2005-09-13 CURRENT 2005-08-10 Dissolved 2018-05-22
JOHN FRANCIS DALY DRINKBOOK LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY LETTERFLAT LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2016-03-10
JOHN FRANCIS DALY SHOPSTAGE LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY TRAINGARDEN LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED Director 2005-04-28 CURRENT 2005-04-28 Dissolved 2013-10-08
JOHN FRANCIS DALY OFFICETHREAD LIMITED Director 2005-03-15 CURRENT 2005-03-04 Dissolved 2013-10-11
JOHN FRANCIS DALY SILVEREARTH LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
JOHN FRANCIS DALY PHONENOTE LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.11) LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-01-16
JOHN FRANCIS DALY SANDNET LIMITED Director 2004-07-23 CURRENT 2004-06-21 Dissolved 2014-02-10
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.9) LIMITED Director 2004-07-23 CURRENT 2004-07-23 Dissolved 2018-05-02
JOHN FRANCIS DALY LAZARALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
JOHN FRANCIS DALY JEWELALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED Director 2004-02-27 CURRENT 2004-02-27 Dissolved 2015-10-13
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2013-09-03
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED Director 2003-06-02 CURRENT 2003-06-02 Dissolved 2013-12-20
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED Director 2002-11-06 CURRENT 2002-09-24 Dissolved 2018-05-22
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-03-29
PATRICK O'HARA PRIORY LANE 3 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PATRICK O'HARA ORCHARD GROVE ASSET MANAGEMENT LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
PATRICK O'HARA OFFICETHREAD LIMITED Director 2008-09-01 CURRENT 2005-03-04 Dissolved 2013-10-11
PATRICK O'HARA TRING GP LIMITED Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2016-08-09
PATRICK O'HARA LETCHWORTH GP LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2016-01-06
PATRICK O'HARA RINGPETAL LIMITED Director 2006-09-15 CURRENT 2006-09-08 Dissolved 2015-09-29
PATRICK O'HARA FLASKFRONT LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
PATRICK O'HARA CIRCLEROAD LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
PATRICK O'HARA ANGLO LOTHIAN NO.7 GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-10-15
PATRICK O'HARA CAPITAL PORTFOLIO GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
PATRICK O'HARA FLASKCARD LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active
PATRICK O'HARA TYBURN WORCESTER GP LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PATRICK O'HARA GOLDKERB LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active - Proposal to Strike off
PATRICK O'HARA HAMMERSMITH GROVE NOMINEE NO.2 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
PATRICK O'HARA HAMMERSMITH GROVE NOMINEE NO.1 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
PATRICK O'HARA HAMMERSMITH GROVE GP LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
PATRICK O'HARA GLASSWEIGHT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
PATRICK O'HARA HILLPEDAL LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
PATRICK O'HARA MARKERGRASS LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
PATRICK O'HARA LAMPFRONT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
PATRICK O'HARA ETONFIELDS GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
PATRICK O'HARA FORMDRINK LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-11-01
PATRICK O'HARA DOORFOLDER LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2014-03-06
PATRICK O'HARA STAMPRAY LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2013-09-07
PATRICK O'HARA LINEGLASS LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-10-25
PATRICK O'HARA TRAVELCLOCK LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
PATRICK O'HARA STAMPRANCH LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
PATRICK O'HARA ANGLO LOTHIAN NO.5 GP LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2013-10-25
PATRICK O'HARA TYBURN SKIPTON GP LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
PATRICK O'HARA THATCHAM BUSINESS VILLAGE GP LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2016-10-15
PATRICK O'HARA FOODBUILD LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
PATRICK O'HARA LIGHTSTAPLE LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-18
PATRICK O'HARA ANGLO CLOUGH II GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
PATRICK O'HARA CASTLEGATE HOUSE GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
PATRICK O'HARA PAPERDESK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
PATRICK O'HARA SANDCABLE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
PATRICK O'HARA TAPEBREEZE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
PATRICK O'HARA VIEWBOOK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2017-12-10
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED Director 2005-09-13 CURRENT 2005-08-10 Dissolved 2018-05-22
PATRICK O'HARA DRINKBOOK LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA LETTERFLAT LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2016-03-10
PATRICK O'HARA SHOPSTAGE LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA TRAINGARDEN LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED Director 2005-04-28 CURRENT 2005-04-28 Dissolved 2013-10-08
PATRICK O'HARA SILVEREARTH LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
PATRICK O'HARA PHONENOTE LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.11) LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.9) LIMITED Director 2004-07-26 CURRENT 2004-07-23 Dissolved 2018-05-02
PATRICK O'HARA SANDNET LIMITED Director 2004-07-23 CURRENT 2004-06-21 Dissolved 2014-02-10
PATRICK O'HARA LAZARALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
PATRICK O'HARA JEWELALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED Director 2004-02-27 CURRENT 2004-02-27 Dissolved 2015-10-13
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2013-09-03
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED Director 2003-06-02 CURRENT 2003-06-02 Dissolved 2013-12-20
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED Director 2002-11-06 CURRENT 2002-09-24 Dissolved 2018-05-22
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-03-29
ROBERT ADRIAN OLIVER TANSOR ZIRAN PROJECTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ROBERT ADRIAN OLIVER TANSOR REAL ESTATE COMPANY LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
ROBERT ADRIAN OLIVER WEST COUNTRY BIOMASS LIMITED Director 2013-02-11 CURRENT 2012-11-13 Active
ROBERT ADRIAN OLIVER OXYLUS TIMBER LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER OXYLUS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER CAROLINE LOUISE FARMS LIMITED Director 2008-09-22 CURRENT 2008-08-06 Active
ROBERT ADRIAN OLIVER ELTON SHEEPWALK LIMITED Director 2007-09-10 CURRENT 2007-09-10 Liquidation
ROBERT ADRIAN OLIVER VALE INVESTMENT PARTNERS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2016-01-12
ROBERT ADRIAN OLIVER VALE ASSET MANAGEMENT LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER FLASKFRONT LIMITED Director 2007-02-14 CURRENT 2006-05-26 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER CIRCLEROAD LIMITED Director 2007-02-14 CURRENT 2006-05-26 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER LETCHWORTH GP LIMITED Director 2007-02-02 CURRENT 2007-01-04 Dissolved 2016-01-06
ROBERT ADRIAN OLIVER TANSOR INVESTMENT PROPERTIES LIMITED Director 2007-02-02 CURRENT 2007-01-02 Active
ROBERT ADRIAN OLIVER OLIVER LIGGINS LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
ROBERT ADRIAN OLIVER VALE ASHDOWN CONTINENTAL LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-06-27
ROBERT ADRIAN OLIVER SPRINGFIELD LAKES LIMITED Director 2005-09-13 CURRENT 1999-10-08 Active
ROBERT ADRIAN OLIVER ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-11-29 CURRENT 2004-07-30 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER VALE RETAIL (TAMWORTH) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2016-05-31
ROBERT ADRIAN OLIVER OLIVER FAMILY ESTATES LIMITED Director 2002-08-12 CURRENT 2002-08-12 Active
ROBERT ADRIAN OLIVER TANSOR (HALESOWEN) LIMITED Director 2001-07-17 CURRENT 2001-07-05 Active
ROBERT ADRIAN OLIVER LXI CORNBOW LIMITED Director 2001-07-17 CURRENT 2001-06-06 Active
ROBERT ADRIAN OLIVER VALE LIMITED Director 2000-07-31 CURRENT 2000-06-19 Dissolved 2016-10-11
ROBERT ADRIAN OLIVER VALEFRAME LIMITED Director 1999-12-14 CURRENT 1999-12-10 Dissolved 2016-01-12
GORDON PARKER LETCHWORTH GP LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2016-01-06
GORDON PARKER DOVER GP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2015-08-11
GORDON PARKER ANGLO LOTHIAN NO.7 GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-10-15
GORDON PARKER CAPITAL PORTFOLIO GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
GORDON PARKER ETONFIELDS GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
GORDON PARKER ANGLO LOTHIAN NO.5 GP LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2013-10-25
GORDON PARKER THATCHAM BUSINESS VILLAGE GP LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2016-10-15
GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-18
GORDON PARKER ANGLO CLOUGH II GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
GORDON PARKER CASTLEGATE HOUSE GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2017-12-10
GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2016-03-10
GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED Director 2005-04-28 CURRENT 2005-04-28 Dissolved 2013-10-08
GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO.11) LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2015-01-16
GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-01-16
GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED Director 2004-02-27 CURRENT 2004-02-27 Dissolved 2015-10-13
GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED Director 2003-06-02 CURRENT 2003-06-02 Dissolved 2013-12-20
GORDON PARKER CLICKINPUT LIMITED Director 2002-11-05 CURRENT 2002-10-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-04
2019-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-04
2018-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-04
2017-04-064.68 Liquidators' statement of receipts and payments to 2017-02-04
2016-03-024.68 Liquidators' statement of receipts and payments to 2016-02-04
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ
2015-02-184.20Volunatary liquidation statement of affairs with form 4.19
2015-02-18600Appointment of a voluntary liquidator
2015-02-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-02-05
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0105/04/13 ANNUAL RETURN FULL LIST
2013-02-27AP03Appointment of Mr Robert Savill as company secretary
2013-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIPPA SCOBIE
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS PHILIPPA SCOBIE on 2012-10-10
2012-04-26AR0105/04/12 ANNUAL RETURN FULL LIST
2012-02-08AP03Appointment of Mrs Philippa Scobie as company secretary
2012-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MORGAN
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-07RES15CHANGE OF NAME 07/09/2011
2011-09-07CERTNMCompany name changed anglo vale no.2 Gp LIMITED\certificate issued on 07/09/11
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-06AR0105/04/11 ANNUAL RETURN FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PARKER / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 05/04/2011
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-06AR0105/04/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-12-16AP03SECRETARY APPOINTED MR DAVID RICHARD MORGAN
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 16/12/2009
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY
2009-05-06363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-05288cSECRETARY'S CHANGE OF PARTICULARS / PHILIPPA DUNKLEY / 05/05/2009
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-04-10363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-19363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: C/O TYBURN LANE PRIVATE EQUITY 43 DOVER STREET LONDON W1S 4NU
2006-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-12CERTNMCOMPANY NAME CHANGED ANGLO IRISH PRIVATE EQUITY GP (N O.24) LIMITED CERTIFICATE ISSUED ON 12/06/06
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-15288bSECRETARY RESIGNED
2006-05-09225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-02288bDIRECTOR RESIGNED
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 43 DOVER STREET LONDON W15 4NU
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HALESOWEN GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-06-16
Appointment of Liquidators2015-02-12
Resolutions for Winding-up2015-02-12
Meetings of Creditors2015-01-13
Fines / Sanctions
No fines or sanctions have been issued against HALESOWEN GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER RENT ACCOUNT 2011-06-21 Outstanding NATIONWIDE BUILDING SOCIETY (NATIONWIDE)
CHARGE OVER GENERAL ACCOUNT 2011-06-21 Outstanding NATIONWIDE BUILDING SOCIETY (NATIONWIDE)
DEBENTURE 2010-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2010-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER GENERAL ACCOUNT 2010-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER SHARES 2007-03-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-09-15 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-09-15 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALESOWEN GP LIMITED

Intangible Assets
Patents
We have not found any records of HALESOWEN GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALESOWEN GP LIMITED
Trademarks
We have not found any records of HALESOWEN GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALESOWEN GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HALESOWEN GP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HALESOWEN GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHALESOWEN GP LIMITEDEvent Date2015-02-05
Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : For further details contact: Richard Long, Tel: 01992 503372.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHALESOWEN GP LIMITEDEvent Date2015-02-05
At a General Meeting of the above-named Company, duly convened and held at 43-44 Albemarle Street, London, W1S 4JJ on 05 February 2015 the following resolutions were duly passed, as a special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that the company be wound up voluntarily, and that Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH , (IP No 6059) be and he is hereby appointed liquidator of the company for the purposes of such winding-up. For further details contact: Richard Long, Tel: 01992 503372. John Daly , Chairman :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHALESOWEN GP LIMITEDEvent Date2015-02-05
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Richard William James Long (IP No. 6059 ) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH by no later than 14 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 5 February 2015 Further details contact: Richard William James Long, Tel: 01992 503372 Ag JF30784
 
Initiating party Event TypeMeetings of Creditors
Defending partyHALESOWEN GP LIMITEDEvent Date2015-01-08
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above named Companies will be held at the offices of Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ , on 05 February 2015 , at 10.12 am, 10.13 am and 10.46 am respectively for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. A list of the names and addresses of the Companies creditors will be available for inspection free of charge at Castlegate House , 36 Castle Street, Hertford, Hertfordshire SG14 1HH , on the two business days preceding the meetings between the hours of 10.00 am and 4.00 pm. The meetings may be required to consider a resolution agreeing the basis of the Liquidators remuneration. To assist creditors in making an informed decision, a copy of the creditors guide to Liquidators fees as detailed in the Association of Business Recovery Professionals, Statement of Insolvency Practice No. 9 is available. Further details contact: RWJ Long (IP No. 6059), Tel: 01992 503372.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALESOWEN GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALESOWEN GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.