This company is commonly known as Gaucho Holdings Limited. The company was founded 16 years ago and was given the registration number 06451551. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Llp, Jupiter House Warley Hill Business Park, Brentwood, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GAUCHO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06451551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 December 2007 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp, Jupiter House Warley Hill Business Park, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 24 February 2017 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 24 February 2017 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 09 November 2017 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 29 January 2018 | Active |
59 Sterndale Road, London, W14 0HU | Secretary | 12 December 2007 | Active |
Fourth Floor 7-9, Swallow Street, London, W1B 4DE | Secretary | 30 October 2013 | Active |
2 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX | Secretary | 14 January 2008 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 12 December 2007 | Active |
2, Royston Road, Richmond, TW10 6LT | Director | 14 December 2007 | Active |
Fourth Floor 7-9, Swallow Street, London, W1B 4DE | Director | 15 January 2016 | Active |
Great Park House, Queen Annes Road, Windsor, SL4 2BJ | Director | 12 December 2007 | Active |
59 Sterndale Road, London, W14 0HU | Director | 12 December 2007 | Active |
Fourth Floor 7-9, Swallow Street, London, United Kingdom, W1B 4DE | Director | 23 March 2013 | Active |
Church Farm Barns, Oaksey, SN16 9TE | Director | 14 December 2007 | Active |
Fourth Floor 7-9, Swallow Street, London, W1B 4DE | Director | 15 January 2016 | Active |
Fourth Floor 7-9, Swallow Street, London, W1B 4DE | Director | 12 December 2007 | Active |
Fourth Floor 7-9, Swallow Street, London, W1B 4DE | Director | 31 October 2013 | Active |
2 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX | Director | 12 December 2007 | Active |
6, St Luke's Street, London, SW3 3RS | Director | 24 March 2009 | Active |
12 Kensington Park Gardens, London, W11 3HD | Director | 12 December 2007 | Active |
Fourth Floor 7-9, Swallow Street, London, United Kingdom, W1B 4DE | Director | 17 April 2013 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 12 December 2007 | Active |
Malbec Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, 7 - 9 Swallow Street, London, United Kingdom, W1B 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-20 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-11-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-11-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Document replacement | Second filing of director termination with name. | Download |
2017-04-03 | Document replacement | Second filing of secretary termination with name. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2017-03-08 | Officers | Appoint person secretary company with name date. | Download |
2017-03-08 | Officers | Termination secretary company with name termination date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type group. | Download |
2016-04-26 | Officers | Termination director company with name termination date. | Download |
2016-04-26 | Officers | Termination director company with name termination date. | Download |
2016-02-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.