Dissolved 2018-02-21
Company Information for AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED
70 YORK STREET, GLASGOW, G2,
|
Company Registration Number
SC224782
Private Limited Company
Dissolved Dissolved 2018-02-21 |
Company Name | ||||
---|---|---|---|---|
AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED | ||||
Legal Registered Office | ||||
70 YORK STREET GLASGOW | ||||
Previous Names | ||||
|
Company Number | SC224782 | |
---|---|---|
Date formed | 2001-10-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-02-21 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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 |
---|---|---|
SECRETAR SECURITIES LIMITED |
||
TIMOTHY JAMES CLARKE |
||
PHILIP MICHAEL RATTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES GREEN |
Director | ||
ANDREW JOHN HARTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDA PHARMACEUTICALS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 1966-03-16 | Active - Proposal to Strike off | |
WESCOT LOYALTY RECOGNITION TRUSTEE LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-03-08 | Dissolved 2015-03-27 | |
WHOLE LIFE CONSULTANTS LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2003-11-28 | Active | |
QUILL FORM LIMITED | Company Secretary | 2001-01-10 | CURRENT | 1986-07-31 | Active | |
QUILL SERVE LIMITED | Company Secretary | 2001-01-10 | CURRENT | 1986-07-31 | Active | |
CRAWBIRD TRUSTEE LIMITED | Company Secretary | 2000-07-31 | CURRENT | 1973-03-19 | Active | |
BONOSCRIPT LIMITED | Company Secretary | 2000-07-31 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
THE BUSINESS LAB GROUP LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1998-05-21 | Active | |
MMN LIMITED | Company Secretary | 1999-04-27 | CURRENT | 1998-09-11 | Active | |
QUILLTRUST LIMITED | Company Secretary | 1998-01-29 | CURRENT | 1997-10-24 | Dissolved 2016-04-05 | |
CHUNGHWA PICTURE TUBES (UK) LIMITED | Company Secretary | 1997-04-22 | CURRENT | 1995-11-08 | Dissolved 2015-11-26 | |
DUNDONALD PROPERTIES LIMITED | Company Secretary | 1989-01-10 | CURRENT | 1967-08-23 | Dissolved 2014-09-26 | |
AE NO.3 LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Dissolved 2015-08-04 | |
AUGUST EQUITY PARTNERS I GP LIMITED | Director | 2005-01-10 | CURRENT | 2001-01-15 | Dissolved 2018-03-11 | |
VETPARTNERS GROUP FINANCE LIMITED | Director | 2018-04-05 | CURRENT | 2015-08-26 | Active | |
VETPARTNERS LIMITED | Director | 2018-04-05 | CURRENT | 2016-02-25 | Active | |
VETPARTNERS GROUP LIMITED | Director | 2018-04-05 | CURRENT | 2016-02-25 | Active | |
AUGUST EQUITY PARTNERS III GP LIMITED | Director | 2017-04-28 | CURRENT | 2012-11-05 | Active | |
AUGUST EQUITY PARTNERS IV GP LIMITED | Director | 2017-04-28 | CURRENT | 2016-02-29 | Active | |
AUGUST EQUITY PARTNERS II GP LIMITED | Director | 2017-04-28 | CURRENT | 2006-09-08 | Active | |
AUGUST EQUITY PARTNERS III EXECUTIVES GP LIMITED | Director | 2017-04-28 | CURRENT | 2012-11-05 | Active | |
AUGUST EQUITY MANAGEMENT LIMITED | Director | 2017-04-28 | CURRENT | 2001-07-30 | Active | |
AUGUST EQUITY PARTNERS II EXECUTIVES GP LIMITED | Director | 2017-04-28 | CURRENT | 2006-09-08 | Active | |
SDH HOLDCO LIMITED | Director | 2014-08-28 | CURRENT | 2012-02-01 | Active | |
SDH BIDCO LIMITED | Director | 2014-08-28 | CURRENT | 2012-02-01 | Active - Proposal to Strike off | |
VIVITAS PHARMA LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Dissolved 2014-03-25 | |
AUGUST EQUITY PARTNERS I GP LIMITED | Director | 2012-10-15 | CURRENT | 2001-01-15 | Dissolved 2018-03-11 | |
AE NO.3 LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM DLA PIPER SCOTLAND LLP COLLINS HOUSE RUTLAND SQUARE EDINBURGH EH1 2AA | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM DLA PIPER SCOTLAND LLP COLLINS HOUSE RUTLAND SQUARE EDINBURGH EH1 2AA | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN | |
AR01 | 31/10/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETAR SECURITIES LIMITED / 27/11/2012 | |
AP01 | DIRECTOR APPOINTED MR PHILIP MICHAEL RATTLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/10/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/10/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CLARKE / 19/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARKE / 04/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW HARTLEY | |
CERTNM | COMPANY NAME CHANGED AUGUST EQUITY PARTNERS IV EXECUT IVES GP LIMITED CERTIFICATE ISSUED ON 21/02/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED KLEINWORT CAPITAL PARTNERS (SCOT LAND) LIMITED CERTIFICATE ISSUED ON 17/05/06 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-09-29 |
Notices to Creditors | 2017-01-04 |
Appointment of Liquidators | 2017-01-04 |
Resolutions for Winding-up | 2017-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
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 AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED | Event Date | 2017-09-29 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED | Event Date | 2017-01-04 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company pursuant to Written Resolutions passed on 20 December 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 31 January 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 31 January 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/August. Dated 3 January 2017 Malcolm Cohen , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED | Event Date | 2016-12-20 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED | Event Date | 2016-12-20 |
Passed 20 December 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 20 December 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ. | |||
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. |