UKBizDB.co.uk

GAUCHO HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary24 February 2017Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director24 February 2017Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director09 November 2017Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director29 January 2018Active
59 Sterndale Road, London, W14 0HU

Secretary12 December 2007Active
Fourth Floor 7-9, Swallow Street, London, W1B 4DE

Secretary30 October 2013Active
2 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX

Secretary14 January 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary12 December 2007Active
2, Royston Road, Richmond, TW10 6LT

Director14 December 2007Active
Fourth Floor 7-9, Swallow Street, London, W1B 4DE

Director15 January 2016Active
Great Park House, Queen Annes Road, Windsor, SL4 2BJ

Director12 December 2007Active
59 Sterndale Road, London, W14 0HU

Director12 December 2007Active
Fourth Floor 7-9, Swallow Street, London, United Kingdom, W1B 4DE

Director23 March 2013Active
Church Farm Barns, Oaksey, SN16 9TE

Director14 December 2007Active
Fourth Floor 7-9, Swallow Street, London, W1B 4DE

Director15 January 2016Active
Fourth Floor 7-9, Swallow Street, London, W1B 4DE

Director12 December 2007Active
Fourth Floor 7-9, Swallow Street, London, W1B 4DE

Director31 October 2013Active
2 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX

Director12 December 2007Active
6, St Luke's Street, London, SW3 3RS

Director24 March 2009Active
12 Kensington Park Gardens, London, W11 3HD

Director12 December 2007Active
Fourth Floor 7-9, Swallow Street, London, United Kingdom, W1B 4DE

Director17 April 2013Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director12 December 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved liquidation.

Download
2021-01-20Insolvency

Liquidation compulsory return final meeting.

Download
2020-11-27Insolvency

Liquidation compulsory winding up progress report.

Download
2019-11-13Insolvency

Liquidation compulsory winding up progress report.

Download
2018-11-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-11-19Address

Change registered office address company with date old address new address.

Download
2018-10-03Insolvency

Liquidation compulsory winding up order.

Download
2018-07-09Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-04-03Document replacement

Second filing of director termination with name.

Download
2017-04-03Document replacement

Second filing of secretary termination with name.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-03-08Officers

Appoint person secretary company with name date.

Download
2017-03-08Officers

Termination secretary company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type group.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2016-02-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.