Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

J G AMBERGATE LLP

MOORFIELDS, 20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
OC324915
Limited Liability Partnership
In Administration
Administrative Receiver

Company Overview

About J G Ambergate Llp
J G AMBERGATE LLP was founded on 2006-12-17 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". J G Ambergate Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
J G AMBERGATE LLP
 
Legal Registered Office
MOORFIELDS
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in EC2P
 
Previous Names
J G HERTFORD LLP14/06/2007
Filing Information
Company Number OC324915
Company ID Number OC324915
Date formed 2006-12-17
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2008
Account next due 28/02/2010
Latest return 17/12/2009
Return next due 14/01/2011
Type of accounts SMALL
Last Datalog update: 2021-04-18 00:05:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J G AMBERGATE LLP
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 J G AMBERGATE LLP

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GALLAGHER
Limited Liability Partnership (LLP) Designated Member 2006-12-17
J G MANAGEMENT LIMITED
Limited Liability Partnership (LLP) Designated Member 2006-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE HOLLY GALLAGHER
Limited Liability Partnership (LLP) Designated Member 2006-12-17 2010-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH GALLAGHER J G LEICESTER LLP Limited Liability Partnership (LLP) Designated Member 2006-12-17 CURRENT 2006-12-17 Liquidation
JOHN JOSEPH GALLAGHER HIVE STUDENT RESIDENCES LLP Limited Liability Partnership (LLP) Designated Member 2006-10-06 CURRENT 2006-10-06 Liquidation
JOHN JOSEPH GALLAGHER J G ELMSWELL LLP Limited Liability Partnership (LLP) Designated Member 2006-09-28 CURRENT 2006-09-28 Dissolved 2017-07-18
JOHN JOSEPH GALLAGHER J G CROYDON LLP Limited Liability Partnership (LLP) Designated Member 2006-09-28 CURRENT 2006-09-28 Live but Receiver Manager on at least one charge
JOHN JOSEPH GALLAGHER J G PARIS LLP Limited Liability Partnership (LLP) Designated Member 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-09-22
JOHN JOSEPH GALLAGHER J G VICTORIA GARDENS LLP Limited Liability Partnership (LLP) Designated Member 2006-07-07 CURRENT 2006-07-07 Liquidation
JOHN JOSEPH GALLAGHER J G PAUL LLP Limited Liability Partnership (LLP) Designated Member 2005-09-13 CURRENT 2005-09-13 Liquidation
JOHN JOSEPH GALLAGHER J G KINGSROAD LLP Limited Liability Partnership (LLP) Designated Member 2005-09-13 CURRENT 2005-09-13 Liquidation
JOHN JOSEPH GALLAGHER J G ASHFORD LLP Limited Liability Partnership (LLP) Designated Member 2005-05-17 CURRENT 2005-05-17 Dissolved 2016-11-01
JOHN JOSEPH GALLAGHER J G RETAIL PROJECTS LLP Limited Liability Partnership (LLP) Designated Member 2005-05-17 CURRENT 2005-05-17 Live but Receiver Manager on at least one charge
JOHN JOSEPH GALLAGHER J G THAME LLP Limited Liability Partnership (LLP) Designated Member 2004-05-06 CURRENT 2004-05-06 Dissolved 2015-05-24
JOHN JOSEPH GALLAGHER J G WELLS LLP Limited Liability Partnership (LLP) Designated Member 2004-05-06 CURRENT 2004-05-06 Live but Receiver Manager on at least one charge
JOHN JOSEPH GALLAGHER J G COLT LLP Limited Liability Partnership (LLP) Designated Member 2004-05-06 CURRENT 2004-05-06 Active
JOHN JOSEPH GALLAGHER J G IPSWICH LLP Limited Liability Partnership (LLP) Designated Member 2004-01-24 CURRENT 2004-01-24 Dissolved 2017-06-27
JOHN JOSEPH GALLAGHER J G KINGSLYNN LLP Limited Liability Partnership (LLP) Designated Member 2004-01-24 CURRENT 2004-01-24 Active
J G MANAGEMENT LIMITED J G LEICESTER LLP Limited Liability Partnership (LLP) Designated Member 2006-12-17 CURRENT 2006-12-17 Liquidation
J G MANAGEMENT LIMITED HIVE STUDENT RESIDENCES LLP Limited Liability Partnership (LLP) Designated Member 2006-10-06 CURRENT 2006-10-06 Liquidation
J G MANAGEMENT LIMITED J G ELMSWELL LLP Limited Liability Partnership (LLP) Designated Member 2006-09-28 CURRENT 2006-09-28 Dissolved 2017-07-18
J G MANAGEMENT LIMITED J G CROYDON LLP Limited Liability Partnership (LLP) Designated Member 2006-09-28 CURRENT 2006-09-28 Live but Receiver Manager on at least one charge
J G MANAGEMENT LIMITED J G PARIS LLP Limited Liability Partnership (LLP) Designated Member 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-09-22
J G MANAGEMENT LIMITED J G VICTORIA GARDENS LLP Limited Liability Partnership (LLP) Designated Member 2006-07-07 CURRENT 2006-07-07 Liquidation
J G MANAGEMENT LIMITED J G PAUL LLP Limited Liability Partnership (LLP) Designated Member 2005-09-13 CURRENT 2005-09-13 Liquidation
J G MANAGEMENT LIMITED J G KINGSROAD LLP Limited Liability Partnership (LLP) Designated Member 2005-09-13 CURRENT 2005-09-13 Liquidation
J G MANAGEMENT LIMITED J G ASHFORD LLP Limited Liability Partnership (LLP) Designated Member 2005-05-17 CURRENT 2005-05-17 Dissolved 2016-11-01
J G MANAGEMENT LIMITED J G RETAIL PROJECTS LLP Limited Liability Partnership (LLP) Designated Member 2005-05-17 CURRENT 2005-05-17 Live but Receiver Manager on at least one charge
J G MANAGEMENT LIMITED J G THAME LLP Limited Liability Partnership (LLP) Designated Member 2005-04-09 CURRENT 2004-05-06 Dissolved 2015-05-24
J G MANAGEMENT LIMITED J G COLT LLP Limited Liability Partnership (LLP) Designated Member 2005-03-01 CURRENT 2004-05-06 Active
J G MANAGEMENT LIMITED J G WELLS LLP Limited Liability Partnership (LLP) Designated Member 2004-11-24 CURRENT 2004-05-06 Live but Receiver Manager on at least one charge
J G MANAGEMENT LIMITED J G IPSWICH LLP Limited Liability Partnership (LLP) Designated Member 2004-06-01 CURRENT 2004-01-24 Dissolved 2017-06-27
J G MANAGEMENT LIMITED J G KINGSLYNN LLP Limited Liability Partnership (LLP) Designated Member 2004-06-01 CURRENT 2004-01-24 Active

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
2018-08-15AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-07-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-12LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3249150004
2018-02-12LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-14LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2017-12-14LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE OC3249150004
2017-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2017
2017-04-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2016
2017-02-22LLAD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 30 FINSBURY SQUARE LONDON EC2P 2YU
2017-02-152.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2017-02-152.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2017-01-232.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-08-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2016
2016-08-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2016
2015-12-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2015
2015-05-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2015
2015-01-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014
2014-07-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2014
2014-01-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2013
2013-10-16LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3249150004
2013-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2013
2013-07-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2012
2012-07-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012
2012-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011
2011-09-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2011
2011-08-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-03-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2011
2010-10-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-08-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-06-01GAZ1FIRST GAZETTE
2010-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLINE GALLAGHER
2010-05-12LLAD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL
2010-01-11LLAR01ANNUAL RETURN MADE UP TO 17/12/09
2008-12-18LLP363ANNUAL RETURN MADE UP TO 17/12/08
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2007-12-31363aANNUAL RETURN MADE UP TO 17/12/07
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14CERTNMCOMPANY NAME CHANGED J G HERTFORD LLP CERTIFICATE ISSUED ON 14/06/07
2007-03-22225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08
2006-12-17NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to J G AMBERGATE LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-12-18
Appointment of Administrators2016-12-30
Appointment of Administrators2010-08-20
Petitions to Wind Up (Companies)2010-07-30
Petitions to Wind Up (Companies)2010-03-23
Fines / Sanctions
No fines or sanctions have been issued against J G AMBERGATE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-16 Outstanding COATS PROPERTY MANAGEMENT LIMITED
DEED OF CHARGE 2007-08-10 Outstanding COATS PROPERTY MANAGEMENT LIMITED
LEGAL CHARGE 2007-07-27 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-07-27 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2008-05-31

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 J G AMBERGATE LLP

Intangible Assets
Patents
We have not found any records of J G AMBERGATE LLP registering or being granted any patents
Domain Names
We do not have the domain name information for J G AMBERGATE LLP
Trademarks
We have not found any records of J G AMBERGATE LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J G AMBERGATE LLP. 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 (None Supplied) as J G AMBERGATE LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where J G AMBERGATE LLP 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 TypeNotice of
Defending partyJ G AMBERGATE LLPEvent Date2020-12-18
 
Initiating party Event TypeAppointment of Administrators
Defending partyJ G AMBERGATE LLPEvent Date2016-12-21
In the High Court of Justice, Chancery Division Companies Court case number 8532 Arron Kendall and Simon Thomas (IP Nos 16050 and 8920 ), both of Moorfields , 88 Wood Street, London, EC2V 7QF (Appointed as Additional Administrators - Nicholas Wood and David Dunckley (IP Nos 9064 and 9467) of Grant Thornton, 30 Finsbury Square, London, EC2P 2YC who were also appointed as Joint Administrators on 10 August 2010). For further details contact: Nicola Elsworth, Email: nelsworth@moorfields.com :
 
Initiating party Event TypeAppointment of Administrators
Defending partyJG AMBERGATE LLPEvent Date2010-08-10
In the High Court of Justice, Chancery Division Companies Court case number 6489 Principal Trading Address: 40 Queen Anne Square, London, W1G 9EL David John Dunckley and Nicholas Stewart Wood (IP Nos 9467 and 9064 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJ G AMBERGATE LLPEvent Date2010-06-22
In the High Court of Justice (Chancery Division) Companies Court case number 5133 A Petition to wind up the above-named Company of 40 Queen Anne Street, London W1G 9EL , presented on 22 June 2010 by SQUIBB DEMOLITION LTD , of 62 River Road, Barking, Essex IG11 0DS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 August 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 23 August 2010. The Petitioners Solicitors are Segens , Glade House, 52-54 Carter Lane, London EC4V 5EF , telephone 020 7332 2222, facsimile 020 7236 2112.(Ref BJS/Squibb/JG/6630.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJ G AMBERGATE LLPEvent Date2010-02-25
In the High Court of Justice, Chancery Division Companies Court case number 1631 A Petition to wind up the above named Company of 40 Queen Anne Street, London, W1G 9EL , presented on 25 February 2010 , by PPS (LOCAL & REGIONAL) LIMITED , 69 Grosvenor Street, London, W1K 3JW , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 14 April 2010 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 16.00 hours on 13 April 2010. The Petitioner's Solicitor is Irwin Mitchell LLP , 40 Holburn Viaduct, London, EC1N 2PZ (Ref: BH/L231057). . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J G AMBERGATE LLP 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 J G AMBERGATE LLP 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.