Liquidation
Company Information for ALDGATE DEVELOPMENTS (GP2) LIMITED
DELOITTE LLP, HILL HOUSE, HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALDGATE DEVELOPMENTS (GP2) LIMITED | |
Legal Registered Office | |
DELOITTE LLP HILL HOUSE HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC2M | |
Company Number | 07707506 | |
---|---|---|
Company ID Number | 07707506 | |
Date formed | 2011-07-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-07-18 | |
Return next due | 2016-08-01 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:23:26 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSHUA CARPER |
||
WESLEY HAMILTON FULLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RICHARD GROVER |
Director | ||
GARY JAMES STEWART |
Director | ||
SAMEER OUNDHAKAR |
Director | ||
PRATEEK SHARMA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDGATE DEVELOPMENTS (GP1) LIMITED | Director | 2015-05-07 | CURRENT | 2011-07-18 | Liquidation | |
ALDGATE MANAGEMENT (HOLDCO) LIMITED | Director | 2015-05-07 | CURRENT | 2011-07-18 | Liquidation | |
ALDGATE MANAGEMENT (GP1) LIMITED | Director | 2015-05-07 | CURRENT | 2011-07-18 | Liquidation | |
ALDGATE MANAGEMENT (GP2) LIMITED | Director | 2015-05-07 | CURRENT | 2011-07-18 | Liquidation | |
GS SHERWOOD COURT NOMINEE LIMITED | Director | 2016-04-06 | CURRENT | 2016-03-10 | Active | |
ALDGATE MANAGEMENT (HOLDCO) LIMITED | Director | 2015-05-07 | CURRENT | 2011-07-18 | Liquidation | |
ALDGATE MANAGEMENT (GP1) LIMITED | Director | 2015-05-07 | CURRENT | 2011-07-18 | Liquidation | |
ALDGATE MANAGEMENT (GP2) LIMITED | Director | 2015-05-07 | CURRENT | 2011-07-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 21 GREAT WINCHESTER STREET LONDON EC2N 2JA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077075060008 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/07/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WESLEY HAMILTON FULLER / 26/08/2015 | |
AD02 | SAIL ADDRESS CREATED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077075060008 | |
AP01 | DIRECTOR APPOINTED MR. JOSHUA CARPER | |
AP01 | DIRECTOR APPOINTED MR. WESLEY FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROVER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2015 FROM 155 MOORGATE LONDON EC2M 6XB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077075060007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077075060006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMEER OUNDHAKAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRATEEK SHARMA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077075060006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077075060007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/07/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077075060005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077075060005 | |
MR07 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAMEER OUNDHAKAR | |
AP01 | DIRECTOR APPOINTED MR PRATEEK SHARMA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GROVER / 28/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF UNITED KINGDOM | |
AR01 | 18/07/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 02/09/2011 | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MOUNT STREET MORTGAGE SERVICING LIMITED | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS "SECURITY TRUSTEE") | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS "SECURITY TRUSTEE") | ||
Satisfied | QIB (UK) PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC ("SECURITY TRUSTEE") | |
LIMITED PARTNER SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC ("SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | QIB (UK) PLC | |
LIMITED PARTNER SECURITY AGREEMENT | Satisfied | QIB (UK) PLC |
|
|
|
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 ALDGATE DEVELOPMENTS (GP2) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALDGATE DEVELOPMENTS (GP2) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ALDGATE DEVELOPMENTS (GP2) LIMITED | Event Date | 2015-12-17 |
The Companies were placed into Members Voluntary Liquidation on 15 December 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 25 January 2016 by sending to Chris Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 January 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 2553 | |||
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. |