Company NameAldgate Investment (General Partner) Limited
Company StatusDissolved
Company Number06308489
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 30 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Eagle Place St. James'S
London
SW1Y 6AF
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 30 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Eagle Place St. James'S
London
SW1Y 6AF
Director NameWilliam Martin Gleeson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2007(2 days after company formation)
Appointment Duration7 years, 5 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Green Park
Orwell Road
Churchtown
Co Dublin
Irish
Director NameNiall Molloy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2007(2 days after company formation)
Appointment Duration7 years, 5 months (resigned 18 December 2014)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address15 Lansdowne Village
Dublin 4
Irish
Director NameTerence Molloy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2007(2 days after company formation)
Appointment Duration7 years, 5 months (resigned 18 December 2014)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressThe Brambles
Newtownpark Avenue
Blackrock
Co Dublin
Irish
Director NameSf Formations Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address2nd Floor, One Eagle Place
St. James'S
London
SW1Y 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Clover Investments Sarl
50.00%
Ordinary
1 at £1Pegasus Investments Sarl
50.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

23 December 2014Delivered on: 5 January 2015
Persons entitled: Sof-10 Starlight 18 Gbp Sarl

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 5 January 2015
Persons entitled: Sof-10 Starlight 18 Gbp Sarl

Classification: A registered charge
Particulars: F/H beagle house (also known as maersk house) braham street london t/no NGL306173.
Outstanding
17 July 2007Delivered on: 2 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever.
Particulars: Equitable charge all its rights title and interest in any rent or any other income or proceeds arising or derived from the property.
Outstanding
17 July 2007Delivered on: 2 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever.
Particulars: Floating charge the whole of its existing and future assets at the property. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
15 November 2016Registered office address changed from 1 Eagle Place 2nd Floor London SW1Y 6AF to 2nd Floor, One Eagle Place St. James's London SW1Y 6AF on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 1 Eagle Place 2nd Floor London SW1Y 6AF to 2nd Floor, One Eagle Place St. James's London SW1Y 6AF on 15 November 2016 (1 page)
31 October 2016Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
31 October 2016Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
26 October 2016Register inspection address has been changed from C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom to Suite a 6 Honduras Street London EC1Y 0th (1 page)
26 October 2016Register inspection address has been changed from C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom to Suite a 6 Honduras Street London EC1Y 0th (1 page)
25 October 2016Register(s) moved to registered office address 1 Eagle Place 2nd Floor London SW1Y 6AF (1 page)
25 October 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 October 2016Register(s) moved to registered office address 1 Eagle Place 2nd Floor London SW1Y 6AF (1 page)
25 October 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (10 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (10 pages)
3 March 2015Termination of appointment of Terence Molloy as a director on 18 December 2014 (1 page)
3 March 2015Registered office address changed from 1 Eagle Place 1 Eagle Place 2Nd Floor London SW1Y 6AF England to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Sf Secretaries Limited as a secretary on 18 December 2014 (1 page)
3 March 2015Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page)
3 March 2015Appointment of Mr Thomas Mark Tolley as a director on 18 December 2014 (2 pages)
3 March 2015Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page)
3 March 2015Appointment of Ms Sarah Broughton as a director on 18 December 2014 (2 pages)
3 March 2015Registered office address changed from 1 Eagle Place 1 Eagle Place 2Nd Floor London SW1Y 6AF England to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from First Floor Maersk House Braham Street London E1 8EP to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Sf Secretaries Limited as a secretary on 18 December 2014 (1 page)
3 March 2015Termination of appointment of William Martin Gleeson as a director on 18 December 2014 (1 page)
3 March 2015Termination of appointment of Terence Molloy as a director on 18 December 2014 (1 page)
3 March 2015Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page)
3 March 2015Registered office address changed from 1 Eagle Place 1 Eagle Place 2Nd Floor London SW1Y 6AF England to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Thomas Mark Tolley as a director on 18 December 2014 (2 pages)
3 March 2015Registered office address changed from First Floor Maersk House Braham Street London E1 8EP to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page)
3 March 2015Appointment of Ms Sarah Broughton as a director on 18 December 2014 (2 pages)
3 March 2015Registered office address changed from First Floor Maersk House Braham Street London E1 8EP to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page)
3 March 2015Termination of appointment of William Martin Gleeson as a director on 18 December 2014 (1 page)
3 March 2015Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page)
20 February 2015Resolutions
  • RES13 ‐ Res to terminate and appoint directors 18/12/2014
(1 page)
5 January 2015Registration of charge 063084890004, created on 23 December 2014 (25 pages)
5 January 2015Registration of charge 063084890003, created on 23 December 2014 (27 pages)
5 January 2015Registration of charge 063084890004, created on 23 December 2014 (25 pages)
5 January 2015Registration of charge 063084890003, created on 23 December 2014 (27 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(7 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 September 2013Director's details changed for Gleeson William on 12 July 2007 (1 page)
25 September 2013Director's details changed for Gleeson William on 12 July 2007 (1 page)
20 September 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
20 September 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
6 June 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
6 June 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
11 April 2013Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 11 April 2013 (1 page)
11 April 2013Registered office address changed from First Floor Maersk House Braham Street London E1 8EP England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from First Floor Maersk House Braham Street London E1 8EP England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 11 April 2013 (1 page)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
14 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
14 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
26 July 2010Director's details changed for Terence Molloy on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Gleeson William on 10 July 2010 (2 pages)
26 July 2010Secretary's details changed for Sf Secretaries Limited on 10 July 2010 (1 page)
26 July 2010Director's details changed for Gleeson William on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Terence Molloy on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Niall Molloy on 10 July 2010 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Niall Molloy on 10 July 2010 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Sf Secretaries Limited on 10 July 2010 (1 page)
26 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
17 September 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
17 September 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
14 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 July 2008Director's change of particulars / niall molloy / 24/07/2008 (1 page)
24 July 2008Director's change of particulars / niall molloy / 24/07/2008 (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
2 August 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2007Incorporation (17 pages)
10 July 2007Incorporation (17 pages)