This company is commonly known as Gosforth Funding 2014-1 Plc. The company was founded 9 years ago and was given the registration number 09123440. The firm's registered office is in LIVERPOOL. You can find them at Kpmg Llp, 8 Princes Parade, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOSFORTH FUNDING 2014-1 PLC |
---|---|---|
Company Number | : | 09123440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 July 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Corporate Secretary | 29 July 2014 | Active |
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX | Director | 30 July 2020 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Corporate Director | 29 July 2014 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Corporate Director | 29 July 2014 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 09 July 2014 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 09 July 2014 | Active |
1, Eagle Place, London, United Kingdom, SW1Y 6AF | Director | 29 July 2014 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 09 July 2014 | Active |
Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4PL | Director | 21 December 2015 | Active |
15th Floor, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 20 December 2019 | Active |
Gosforth Holdings 2014-1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 100 Wood Street, London, England, EC2V 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-23 | Resolution | Resolution. | Download |
2020-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-19 | Auditors | Auditors resignation company. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type full. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type full. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
2015-12-23 | Officers | Termination director company with name termination date. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.