Company NameGoldman Sachs Credit Partners (Europe) Ltd
Company StatusDissolved
Company Number05659579
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)
Previous NamePortfolio Acquisitions 1 Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameWilliam James Elliott
NationalityBritish
StatusClosed
Appointed22 December 2005(2 days after company formation)
Appointment Duration9 years, 8 months (closed 10 September 2015)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Eugene Henri Leouzon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 10 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed12 December 2008(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 10 September 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKimmo Benjam Tammela
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMathew Richard McDermott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Roy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameGiovanni Cutaia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2007)
RoleMerchant Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameIon Dimitris Dagtoglou De Carteret
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameNicholas Henry Weber
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2008)
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
Appointed05 October 2007(1 year, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 17 October 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameRobert Douglas Henderson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2011)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJeremy Philip Herman
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameHarry Mark Maxwell-Hyslop
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameZubin Phiroze Irani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2008)
RoleManaging Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameOliver Bruno Benkert
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2009)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Jeff Stolz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(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

16.5m at $1Elq Investors LTD
100.00%
Redeemable
1 at £1Elq Investors LTD
0.00%
Ordinary

Financials

Year2014
Turnover-£215,940
Net Worth£26,154,078
Cash£845,896
Current Liabilities£98,079

Accounts

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

Filing History

10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
9 June 2015Liquidators statement of receipts and payments to 6 May 2015 (14 pages)
9 June 2015Liquidators statement of receipts and payments to 6 May 2015 (14 pages)
9 June 2015Liquidators' statement of receipts and payments to 6 May 2015 (14 pages)
3 July 2014Termination of appointment of Harry Maxwell-Hyslop as a secretary (1 page)
21 May 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 21 May 2014 (2 pages)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Declaration of solvency (3 pages)
7 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 May 2014Change of share class name or designation (2 pages)
7 May 2014Statement of capital on 7 May 2014
  • GBP 1
  • EUR 10,000
(4 pages)
7 May 2014Statement of capital on 7 May 2014
  • GBP 1
  • EUR 10,000
(4 pages)
7 May 2014Solvency statement dated 07/05/14 (1 page)
7 May 2014Statement by directors (1 page)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (6 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
31 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
30 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
20 August 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2012Termination of appointment of Jeff Stolz as a director (1 page)
10 February 2012Annual return made up to 20 December 2011 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2011Statement of company's objects (2 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2011Termination of appointment of Jeremy Herman as a secretary (2 pages)
9 March 2011Termination of appointment of Robert Henderson as a director (2 pages)
27 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (19 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
10 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (17 pages)
25 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
3 September 2009Appointment terminated director oliver benkert (1 page)
1 September 2009Full accounts made up to 28 November 2008 (14 pages)
21 August 2009Appointment terminated director zubin irani (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
23 December 2008Return made up to 20/12/08; full list of members (6 pages)
22 December 2008Director appointed mr jeffery stolz (1 page)
16 December 2008Director appointed mr dermot william mcdonogh (1 page)
15 December 2008Appointment terminated director nicholas weber (1 page)
15 December 2008Appointment terminated director stephen davies (1 page)
1 October 2008Full accounts made up to 30 November 2007 (14 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
5 February 2008New director appointed (2 pages)
23 January 2008Return made up to 20/12/07; no change of members (10 pages)
14 November 2007Memorandum and Articles of Association (12 pages)
5 November 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
1 October 2007Full accounts made up to 24 November 2006 (12 pages)
25 July 2007Company name changed portfolio acquisitions 1 LTD\certificate issued on 25/07/07 (2 pages)
29 May 2007Director resigned (1 page)
23 January 2007Return made up to 20/12/06; full list of members (10 pages)
19 June 2006Ad 13/06/06--------- eur si 16489000@1=16489000 eur ic 20336/16509336 (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Ad 30/05/06--------- eur si 20336@1=20336 eur ic 0/20336 (2 pages)
7 June 2006Nc inc already adjusted 30/05/06 (2 pages)
25 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Director resigned (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
6 January 2006Registered office changed on 06/01/06 from: peterborough court 133 fleet street london EC4A 2BB (1 page)
20 December 2005Incorporation (17 pages)