UKBizDB.co.uk

GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED

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

This company is commonly known as Gosforth Mortgages Trustee 2015-1 Limited. The company was founded 9 years ago and was given the registration number 09409447. The firm's registered office is in LIVERPOOL. You can find them at 8 Princes Parade, , Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED
Company Number:09409447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary09 April 2015Active
10, Fleet Place, London, EC4M 7QS

Director30 July 2020Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director09 April 2015Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director09 April 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary28 January 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 January 2015Active
1, Eagle Place, London, United Kingdom, SW1Y 6AF

Director09 April 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 January 2015Active
Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4PL

Director21 December 2015Active
15th Floor, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director20 December 2019Active

People with Significant Control

Gosforth Holdings 2015-1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-18Gazette

Gazette dissolved liquidation.

Download
2022-01-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-20Address

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

Download
2021-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-12Address

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

Download
2020-12-07Officers

Change corporate director company with change date.

Download
2020-12-07Officers

Change corporate director company with change date.

Download
2020-12-07Officers

Change corporate secretary company with change date.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-18Address

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

Download
2020-11-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-11Resolution

Resolution.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.