133 Fleet Street
London
EC4A 2BB
Secretary Name | Clare Charlotte Richards |
---|---|
Status | Closed |
Appointed | 22 February 2010(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 January 2019) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(7 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(7 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 January 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Closed |
Appointed | 01 August 2013(7 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 January 2019) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Helen Clerkin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Belsize Avenue London NW3 4AH |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Sarah Louise Paterson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Canonbury Square London N1 2AN |
Director Name | Mr Stephen Blackwood Scobie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr James Robert Charnley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2011) |
Role | Investment Banking Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | David Johan Hugo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 June 2013) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Alix Services Uk Llp The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
275k at $1 | Gs Capital Funding, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,644,392 |
Current Liabilities | £13,713,690 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 November 2006 | Delivered on: 1 December 2006 Persons entitled: Goldmans Sachs & Co (As Collateral Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the holders of the notes under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the pledgor's right,title and interest in the collateral account and any cash,U.S.treasuries,credit balances,securities or other property held therein. See the mortgage charge document for full details. Outstanding |
---|---|
24 August 2006 | Delivered on: 4 September 2006 Persons entitled: Goldman, Sachs & Co (As Collateral Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the holders of the notes under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral account and any cash, us treasuries credit balances securities or other property, all interest dividends cash instruments and other property and all proceeds of any and all of the foregoing. See the mortgage charge document for full details. Outstanding |
24 August 2006 | Delivered on: 4 September 2006 Satisfied on: 4 October 2011 Persons entitled: Goldman, Sachs & Co (As Collateral Agent) Classification: Security and collateral agency agreement Secured details: All monies due or to become due from the company to the holders of the notes under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares and the certificates representing the pledged shares, all dividends, cash, instruments and other property in respect of or exchange for any and all of the pledged shares, all other rights and privileges appurtenant to the property and all cash and non-cash proceeds of any and all of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
30 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
30 October 2018 | Liquidators' statement of receipts and payments to 27 September 2018 (14 pages) |
19 October 2017 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 October 2017 (2 pages) |
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
13 October 2017 | Declaration of solvency (5 pages) |
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
13 October 2017 | Declaration of solvency (5 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
9 October 2017 | Statement by Directors (1 page) |
9 October 2017 | Statement by Directors (1 page) |
9 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
9 October 2017 | Statement of capital on 9 October 2017
|
9 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
9 October 2017 | Statement of capital on 9 October 2017
|
30 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
22 June 2017 | Satisfaction of charge 3 in full (4 pages) |
22 June 2017 | Satisfaction of charge 2 in full (4 pages) |
22 June 2017 | Satisfaction of charge 3 in full (4 pages) |
22 June 2017 | Satisfaction of charge 2 in full (4 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (17 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (17 pages) |
10 June 2016 | Appointment of Mr Vikramjit Singh Chima as a director on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Vikramjit Singh Chima as a director on 10 June 2016 (2 pages) |
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
19 May 2016 | Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page) |
8 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
23 September 2013 | Appointment of Piers Noel Ormiston Curle as a director (2 pages) |
23 September 2013 | Appointment of Piers Noel Ormiston Curle as a director (2 pages) |
5 September 2013 | Group of companies' accounts made up to 30 November 2012 (15 pages) |
5 September 2013 | Group of companies' accounts made up to 30 November 2012 (15 pages) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
15 August 2013 | Appointment of Oliver John Geoffrey Bingham as a director (2 pages) |
15 August 2013 | Appointment of Oliver John Geoffrey Bingham as a director (2 pages) |
1 July 2013 | Termination of appointment of David Hugo as a director (1 page) |
1 July 2013 | Termination of appointment of David Hugo as a director (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
4 September 2012 | Group of companies' accounts made up to 25 November 2011 (13 pages) |
4 September 2012 | Group of companies' accounts made up to 25 November 2011 (13 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Termination of appointment of James Charnley as a director (2 pages) |
25 November 2011 | Termination of appointment of James Charnley as a director (2 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2011 | Full accounts made up to 26 November 2010 (12 pages) |
2 September 2011 | Full accounts made up to 26 November 2010 (12 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 27 November 2009 (14 pages) |
2 October 2010 | Full accounts made up to 27 November 2009 (14 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
15 December 2009 | Full accounts made up to 28 November 2008 (13 pages) |
15 December 2009 | Full accounts made up to 28 November 2008 (13 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Director appointed william thomas gasson (3 pages) |
22 April 2009 | Director appointed william thomas gasson (3 pages) |
1 April 2009 | Memorandum and Articles of Association (5 pages) |
1 April 2009 | Memorandum and Articles of Association (5 pages) |
10 March 2009 | Director appointed mr shaun anthony collins (1 page) |
10 March 2009 | Director appointed mr shaun anthony collins (1 page) |
9 March 2009 | Appointment terminated director stephen davies (1 page) |
9 March 2009 | Appointment terminated director stephen davies (1 page) |
18 November 2008 | Group of companies' accounts made up to 30 November 2007 (15 pages) |
18 November 2008 | Group of companies' accounts made up to 30 November 2007 (15 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
24 October 2007 | Ad 21/08/06--------- us$ si 100000@1 (2 pages) |
24 October 2007 | Ad 21/08/06--------- us$ si 100000@1 (2 pages) |
18 September 2007 | Return made up to 03/08/07; full list of members (8 pages) |
18 September 2007 | Return made up to 03/08/07; full list of members (8 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
1 December 2006 | Particulars of mortgage/charge (5 pages) |
1 December 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: goldman sachs international river court 120 fleet street london EC4A 2BB (1 page) |
5 September 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Nc inc already adjusted 21/08/06 (1 page) |
5 September 2006 | Nc inc already adjusted 21/08/06 (1 page) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 21/08/06--------- us$ si 175000@1=175000 us$ ic 2/175002 (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: goldman sachs international river court 120 fleet street london EC4A 2BB (1 page) |
5 September 2006 | Ad 21/08/06--------- us$ si 175000@1=175000 us$ ic 2/175002 (2 pages) |
5 September 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
5 September 2006 | Resolutions
|
4 September 2006 | Particulars of mortgage/charge (7 pages) |
4 September 2006 | Particulars of mortgage/charge (7 pages) |
4 September 2006 | Particulars of mortgage/charge (7 pages) |
4 September 2006 | Particulars of mortgage/charge (7 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (3 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (3 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
3 August 2006 | Incorporation (17 pages) |
3 August 2006 | Incorporation (17 pages) |