Company NameGoldman Sachs London Property Limited
Company StatusDissolved
Company Number04373284
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date26 November 2015 (8 years, 5 months ago)
Previous NameHackremco (No.1927) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Deian Wyn Rhys
StatusClosed
Appointed20 June 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 26 November 2015)
RoleLawyer
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Gavin Anthony Wills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 26 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMark Pearce
NationalityBritish
StatusClosed
Appointed20 August 2010(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 26 November 2015)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameRoger Charles Kitchener
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 2002)
RoleChartered Engineer
Correspondence Address7 Half Acre
Hitchin
Hertfordshire
SG5 2XL
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleChartered Accountant
Correspondence Address31 Morden Road
London
SE3 0AD
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 January 2003)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameDavid John Grounsell
StatusResigned
Appointed12 April 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameRichard Jonathan Twidale
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameTimothy Joseph Cole
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2002(7 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2003)
RoleOperations Manager
Correspondence AddressOrchard Corner
Netherhall Gardens
London
NW3 5RJ
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePatrick Edmund Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2003(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameTrevor Alexander Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 June 2013)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2006(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 November 2006)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr James Robert Charnley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 October 2013)
RoleInvestment Banking Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed29 June 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2009(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

15.5m at £1Goldman Sachs Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£125,000
Cash£2,246,000
Current Liabilities£2,295,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2015Final Gazette dissolved following liquidation (1 page)
26 August 2015Return of final meeting in a members' voluntary winding up (13 pages)
14 August 2015Liquidators statement of receipts and payments to 13 July 2015 (13 pages)
14 August 2015Liquidators' statement of receipts and payments to 13 July 2015 (13 pages)
28 July 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 July 2014 (2 pages)
24 July 2014Appointment of a voluntary liquidator (2 pages)
24 July 2014Declaration of solvency (3 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 15,500,001
(5 pages)
22 October 2013Termination of appointment of Dermot Mcdonogh as a director (1 page)
22 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
22 October 2013Termination of appointment of James Charnley as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 July 2013Termination of appointment of Trevor Smith as a director (1 page)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
20 August 2012Full accounts made up to 31 December 2011 (18 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (17 pages)
2 September 2011Full accounts made up to 31 December 2010 (11 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
5 April 2011Annual return made up to 13 February 2011 (18 pages)
6 October 2010Appointment of Gavin Wills as a director (3 pages)
7 September 2010Appointment of Mark Pearce as a secretary (3 pages)
1 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 August 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
9 April 2010Annual return made up to 13 February 2010 (17 pages)
21 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
1 September 2009Full accounts made up to 28 November 2008 (10 pages)
5 March 2009Director appointed mr dermot william mcdonogh (1 page)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Appointment terminate, secretary nola jean brown logged form (1 page)
13 February 2009Appointment terminated director stephen davies (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
1 October 2008Full accounts made up to 30 November 2007 (10 pages)
24 June 2008Secretary appointed mr deian wyn rhys (1 page)
24 June 2008Appointment terminated secretary richard twidale (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
19 March 2008Return made up to 13/02/08; full list of members (4 pages)
1 October 2007Full accounts made up to 24 November 2006 (11 pages)
18 July 2007New secretary appointed (2 pages)
2 April 2007Return made up to 13/02/07; full list of members (8 pages)
20 December 2006New director appointed (3 pages)
15 December 2006Director resigned (1 page)
25 September 2006Full accounts made up to 25 November 2005 (11 pages)
19 April 2006New director appointed (3 pages)
13 April 2006Director resigned (1 page)
7 March 2006Return made up to 13/02/06; full list of members (8 pages)
16 September 2005Full accounts made up to 26 November 2004 (11 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
2 March 2005Return made up to 13/02/05; full list of members (8 pages)
10 September 2004Full accounts made up to 28 November 2003 (11 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
24 February 2004Return made up to 13/02/04; full list of members (8 pages)
11 September 2003Full accounts made up to 29 November 2002 (10 pages)
1 September 2003Director's particulars changed (1 page)
19 March 2003Return made up to 13/02/03; full list of members (8 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
11 February 2003Auditor's resignation (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
13 November 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
27 June 2002£ nc 100/20000000 17/04/02 (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2002Ad 17/04/02--------- £ si 15500000@1=15500000 £ ic 1/15500001 (2 pages)
28 May 2002New director appointed (3 pages)
1 May 2002New director appointed (3 pages)
29 April 2002New director appointed (3 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2002Company name changed hackremco (no.1927) LIMITED\certificate issued on 12/04/02 (48 pages)
13 February 2002Incorporation (17 pages)