Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDMAN SACHS HOLDINGS (U.K.) LIMITED
Company Information for

GOLDMAN SACHS HOLDINGS (U.K.) LIMITED

THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
02611945
Private Limited Company
Liquidation

Company Overview

About Goldman Sachs Holdings (u.k.) Ltd
GOLDMAN SACHS HOLDINGS (U.K.) LIMITED was founded on 1991-05-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Goldman Sachs Holdings (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLDMAN SACHS HOLDINGS (U.K.) LIMITED
 
Legal Registered Office
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in EC4A
 
Filing Information
Company Number 02611945
Company ID Number 02611945
Date formed 1991-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 09/08/2014
Return next due 06/09/2015
Type of accounts FULL
Last Datalog update: 2018-04-04 12:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDMAN SACHS HOLDINGS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDMAN SACHS HOLDINGS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
BEVERLY LISA O'TOOLE
Company Secretary 2001-05-01
MARK PEARCE
Company Secretary 2010-09-28
DIDIER BREANT
Director 2014-08-21
DERMOT WILLIAM MCDONOGH
Director 2009-02-13
PETRA LORNA MONTEIRO
Director 2014-08-21
RICHARD JOHN TAYLOR
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY ALLEN
Director 2008-02-01 2013-06-26
AMOL SAGUN NAIK
Director 2008-01-22 2012-01-27
DAVID JOHN GROUNSELL
Company Secretary 1994-11-17 2011-05-17
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-08 2010-10-20
STEPHEN DAVIES
Director 2001-05-01 2009-01-15
NOLA JEAN BROWN
Company Secretary 2007-04-02 2008-11-06
ROBERT FLETCHER COLQUHOUN LAWRIE
Company Secretary 1991-05-13 2008-02-07
DERMOT WILLIAM MCDONOGH
Director 2006-03-30 2008-02-01
NICHOLAS PAUL LE CUIROT CRAPP
Director 2006-09-29 2008-01-22
THERESE LYNN MILLER
Director 2006-02-23 2006-09-29
PATRICK EDMUND MULVIHILL
Director 2003-01-24 2006-03-23
PAUL CLIVE DEIGHTON
Director 2004-05-13 2006-02-21
SUSAN JANE HUNT
Director 1999-07-07 2004-07-27
PAUL CLIVE DEIGHTON
Director 1996-06-13 2003-01-15
PETER DENIS SUTHERLAND
Director 1995-09-01 2002-10-01
ROGER ALEXANDER LIDDELL
Director 1999-07-07 2001-05-01
CRAIG WYETH BRODERICK
Director 1998-12-17 1999-07-23
PATRICK EDMOND MULVIHILL
Director 1998-04-27 1999-07-23
GREGORY KENNETH PALM
Director 1993-05-21 1999-06-09
JOHN LAWSON THORNTON
Director 1995-09-01 1999-04-17
RICHARD MICHAEL HAYDEN
Director 1993-05-21 1998-11-27
PETER SAVITZ
Director 1996-06-13 1998-04-27
JOHN ALEXANDER THAIN
Director 1995-09-01 1997-07-18
DAVID WAYLAND BLOOD
Director 1994-11-25 1996-06-14
EUGENE VAWTER FIFE
Director 1993-10-15 1995-09-01
MICHAEL JOHN OBRIEN
Director 1991-05-13 1995-06-05
FREDRIC BRUCE GARONZIK
Director 1991-05-13 1995-02-01
JOHN R FARMER
Director 1991-05-13 1994-11-25
THERESE LYNN MILLER
Company Secretary 1991-05-13 1994-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLY LISA O'TOOLE FLEET TRADE & TRANSPORT LIMITED Company Secretary 2001-09-28 CURRENT 1989-04-10 Active
BEVERLY LISA O'TOOLE GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED Company Secretary 2001-05-01 CURRENT 1999-05-07 Active
DIDIER BREANT GOLDMAN SACHS INTERNATIONAL FINANCE Director 2013-06-25 CURRENT 1986-01-30 Dissolved 2017-05-13
DERMOT WILLIAM MCDONOGH GOLDMAN SACHS INTERNATIONAL Director 2016-12-01 CURRENT 1988-06-02 Active
DERMOT WILLIAM MCDONOGH GOLDMAN SACHS (U.K.) L.L.C. Director 2012-01-27 CURRENT 1993-01-01 Active
DERMOT WILLIAM MCDONOGH GOLDMAN SACHS INTERNATIONAL BANK Director 2009-02-11 CURRENT 1973-07-12 Active
DERMOT WILLIAM MCDONOGH GOLDMAN SACHS CREDIT PARTNERS (EUROPE) LTD Director 2008-12-12 CURRENT 2005-12-20 Dissolved 2015-09-10
PETRA LORNA MONTEIRO GOLDMAN SACHS GROUP UK LIMITED Director 2015-09-22 CURRENT 2013-08-20 Active
RICHARD JOHN TAYLOR KILLINGHOLME GENERATION LIMITED Director 2014-08-20 CURRENT 1999-10-11 Dissolved 2017-01-11
RICHARD JOHN TAYLOR KILLINGHOLME HOLDINGS LIMITED Director 2014-06-12 CURRENT 2000-02-21 Dissolved 2017-01-18
RICHARD JOHN TAYLOR KILLINGHOLME POWER GROUP LIMITED Director 2014-06-12 CURRENT 2002-07-29 Dissolved 2017-05-17
RICHARD JOHN TAYLOR PATERNOSTER FINANCIAL SERVICES LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-10-21
RICHARD JOHN TAYLOR PATERNOSTER UK LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-11-19
RICHARD JOHN TAYLOR PATERNOSTER SERVICES LIMITED Director 2014-03-14 CURRENT 2005-11-15 Liquidation
RICHARD JOHN TAYLOR GS INDEX HOLDINGS LIMITED Director 2014-01-15 CURRENT 2013-06-19 Active - Proposal to Strike off
RICHARD JOHN TAYLOR GS INDEX FUNDING LIMITED Director 2014-01-15 CURRENT 2013-06-24 Active - Proposal to Strike off
RICHARD JOHN TAYLOR KPL FINANCE LIMITED Director 2013-11-12 CURRENT 2008-09-15 Converted / Closed
RICHARD JOHN TAYLOR FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
RICHARD JOHN TAYLOR BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. Director 2013-08-16 CURRENT 2009-04-17 Converted / Closed
RICHARD JOHN TAYLOR GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE II LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-12-11 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2007-05-18 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 3 LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SHIRE FUNDING LIMITED Director 2013-08-01 CURRENT 2004-10-22 Converted / Closed
RICHARD JOHN TAYLOR SHIRE II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-11-03 Converted / Closed
RICHARD JOHN TAYLOR NUFCOR CAPITAL LIMITED Director 2013-06-26 CURRENT 2006-01-05 Dissolved 2015-09-12
RICHARD JOHN TAYLOR SCADBURY ASSETS Director 2013-06-26 CURRENT 2004-12-09 Dissolved 2015-12-04
RICHARD JOHN TAYLOR SHIRE ASSETS Director 2013-06-26 CURRENT 2004-10-28 Dissolved 2015-12-04
RICHARD JOHN TAYLOR GOLDMAN SACHS (U.K.) L.L.C. Director 2013-06-26 CURRENT 1993-01-01 Active
RICHARD JOHN TAYLOR GOLDMAN SACHS INTERNATIONAL FINANCE Director 2013-06-25 CURRENT 1986-01-30 Dissolved 2017-05-13
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 Active
RICHARD JOHN TAYLOR GSPS INVESTMENTS LIMITED Director 2009-02-20 CURRENT 2005-12-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2017:LIQ. CASE NO.1
2016-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM PETERBOROUGH COURT 133, FLEET STREET LONDON EC4A 2BB
2015-06-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-084.70DECLARATION OF SOLVENCY
2014-12-10SH20STATEMENT BY DIRECTORS
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;USD 2194
2014-12-10SH1910/12/14 STATEMENT OF CAPITAL USD 2194
2014-12-10CAP-SSSOLVENCY STATEMENT DATED 10/12/14
2014-12-10RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 10/12/2014
2014-12-10RES06REDUCE ISSUED CAPITAL 10/12/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-07RES01ADOPT ARTICLES 30/07/2014
2014-09-03AR0109/08/14 FULL LIST
2014-09-02AP01DIRECTOR APPOINTED MS. PETRA LORNA MONTEIRO
2014-09-02AP01DIRECTOR APPOINTED MR DIDIER BREANT
2014-08-29SH20STATEMENT BY DIRECTORS
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;USD 2193658
2014-08-29SH1929/08/14 STATEMENT OF CAPITAL USD 2193658.00
2014-08-29CAP-SSSOLVENCY STATEMENT DATED 29/08/14
2014-08-29RES06REDUCE ISSUED CAPITAL 29/08/2014
2014-07-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-31RES02REREG UNLTD TO LTD; RES02 PASS DATE:30/07/2014
2014-07-31CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2014-07-31RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AR0109/08/13 FULL LIST
2013-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-04AP01DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2012-12-19RES13INCREASE 04/12/2012
2012-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13RES12VARYING SHARE RIGHTS AND NAMES
2012-12-13RES04NC INC ALREADY ADJUSTED 30/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0109/08/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR AMOL NAIK
2012-01-08RES01ADOPT ARTICLES 23/08/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0109/08/11 NO CHANGES
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID GROUNSELL
2011-01-11AP03SECRETARY APPOINTED MARK PEARCE
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0113/05/10 FULL LIST
2010-08-18AR0109/08/10 NO CHANGES
2009-10-01AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-09-25225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-05-14363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-19363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-13288aDIRECTOR APPOINTED MARK ANTHONY ALLEN
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bSECRETARY RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2007-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01AAFULL ACCOUNTS MADE UP TO 24/11/06
2007-06-18363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-05-24288aNEW SECRETARY APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-14288bDIRECTOR RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 25/11/05
2006-07-07RES04US$ NC 200000000/310000000
2006-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-30363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 26/11/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GOLDMAN SACHS HOLDINGS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-01
Resolutions for Winding-up2015-06-01
Notices to Creditors2015-06-01
Fines / Sanctions
No fines or sanctions have been issued against GOLDMAN SACHS HOLDINGS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDMAN SACHS HOLDINGS (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDMAN SACHS HOLDINGS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of GOLDMAN SACHS HOLDINGS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDMAN SACHS HOLDINGS (U.K.) LIMITED
Trademarks
We have not found any records of GOLDMAN SACHS HOLDINGS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDMAN SACHS HOLDINGS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GOLDMAN SACHS HOLDINGS (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GOLDMAN SACHS HOLDINGS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGOLDMAN SACHS HOLDINGS (U.K.) LIMITEDEvent Date2015-05-22
Anne OKeefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 08991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB . : Further details contact: AlixPartners, Tel: +44 (0) 161 838 4500
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGOLDMAN SACHS HOLDINGS (U.K.) LIMITEDEvent Date2015-05-22
In accordance with section 288 of the Companies Act 2006 the following written resolutions were agreed to and were duly passed on 22 May 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anne OKeefe , (IP No. 008375) and Alastair Beveridge , (IP No. 008991) both of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB be and are hereby appointed Joint Liquidators for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidators may be done by one or more of the persons for the time being holding the office of Liquidator. Further details contact: AlixPartners, Tel: +44 (0) 161 838 4500
 
Initiating party Event TypeNotices to Creditors
Defending partyGOLDMAN SACHS HOLDINGS (U.K.) LIMITEDEvent Date2015-05-22
Notice is hereby given that the Creditors of the above named Company are required, on or before 24 June 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anne OKeefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 22 May 2015 Office Holder details: A C OKeefe (IP No 8375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge (IP No 8991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB. Further details contact: AlixPartners, Tel: +44 (0) 161 838 4500
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDMAN SACHS HOLDINGS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDMAN SACHS HOLDINGS (U.K.) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.