Dissolved 2015-11-26
Company Information for GOLDMAN SACHS LONDON PROPERTY LIMITED
26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
04373284
Private Limited Company
Dissolved Dissolved 2015-11-26 |
Company Name | ||
---|---|---|
GOLDMAN SACHS LONDON PROPERTY LIMITED | ||
Legal Registered Office | ||
26 SPRING GARDENS MANCHESTER M2 1AB Other companies in M2 | ||
Previous Names | ||
|
Company Number | 04373284 | |
---|---|---|
Date formed | 2002-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-11-26 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 08:30:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK PEARCE |
||
DEIAN WYN RHYS |
||
MICHAEL HOLMES |
||
GAVIN ANTHONY WILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT CHARNLEY |
Director | ||
DERMOT WILLIAM MCDONOGH |
Director | ||
TREVOR ALEXANDER SMITH |
Director | ||
DAVID JOHN GROUNSELL |
Company Secretary | ||
KIRSTEN ALEXANDRA PULLAN |
Company Secretary | ||
STEPHEN DAVIES |
Director | ||
NOLA JEAN BROWN |
Company Secretary | ||
RICHARD JONATHAN TWIDALE |
Company Secretary | ||
DERMOT WILLIAM MCDONOGH |
Director | ||
PATRICK EDMUND MULVIHILL |
Director | ||
SUSAN JANE HUNT |
Director | ||
TIMOTHY JOSEPH COLE |
Director | ||
PAUL CLIVE DEIGHTON |
Director | ||
ROGER CHARLES KITCHENER |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDITERRANEAN ACQUISITIONS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
ELQ VIII HOLDINGS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Liquidation | |
UBERIOR SPECIAL SITUATIONS LIMITED | Director | 2015-09-28 | CURRENT | 2012-09-20 | Liquidation | |
ELQ INVESTORS VIII LTD | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
COUNTY ASSETS LIMITED | Director | 2014-06-12 | CURRENT | 2003-01-22 | Converted / Closed | |
COUNTY UK LIMITED | Director | 2014-06-09 | CURRENT | 2003-01-22 | Converted / Closed | |
AMAGANSETT FUNDING LIMITED | Director | 2014-04-25 | CURRENT | 2004-12-06 | Converted / Closed | |
AMAGANSETT II ASSETS LIMITED | Director | 2014-04-25 | CURRENT | 2005-05-12 | Converted / Closed | |
GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
ELQ INVESTORS, LTD | Director | 2013-11-25 | CURRENT | 2003-05-13 | Active | |
GS CAPITAL FUNDING LTD | Director | 2013-11-22 | CURRENT | 2006-08-14 | Active | |
THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED | Director | 2013-10-08 | CURRENT | 2000-05-19 | Dissolved 2016-08-13 | |
AMAGANSETT ASSETS | Director | 2013-08-01 | CURRENT | 2004-12-09 | Dissolved 2017-01-11 | |
COUNTY FUNDING | Director | 2013-08-01 | CURRENT | 2003-01-06 | Dissolved 2017-01-11 | |
GS EUROPEAN INVESTMENT GROUP II | Director | 2013-08-01 | CURRENT | 2006-02-08 | Dissolved 2017-10-13 | |
KILLINGHOLME POWER | Director | 2013-08-01 | CURRENT | 1999-06-04 | Dissolved 2016-12-28 | |
YPSILON PORTFOLIO LTD | Director | 2013-08-01 | CURRENT | 2004-10-07 | Dissolved 2017-07-07 | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. | Director | 2013-08-01 | CURRENT | 2011-01-01 | Active | |
MATTERHORN ACQUISITIONS LTD. | Director | 2013-08-01 | CURRENT | 2004-10-07 | Liquidation | |
MONT BLANC ACQUISITIONS LTD | Director | 2013-08-01 | CURRENT | 2004-10-07 | Liquidation | |
ELQ INVESTORS II LTD | Director | 2013-08-01 | CURRENT | 2007-09-19 | Active | |
CDV-3, LTD. | Director | 2013-08-01 | CURRENT | 2012-07-17 | Liquidation | |
THE TERRENCE HIGGINS TRUST | Director | 2014-11-11 | CURRENT | 1983-12-14 | Active | |
GOLDMAN SACHS AUSTRALIA (UK) LIMITED | Director | 2013-03-12 | CURRENT | 1960-05-17 | Dissolved 2016-02-02 | |
THE ALBERT KENNEDY TRUST | Director | 2013-03-09 | CURRENT | 2002-07-25 | Active | |
BIRCHFIELD ESTATES LTD | Director | 2010-08-20 | CURRENT | 2006-09-13 | Active | |
GOLDMAN SACHS PROPERTY MANAGEMENT | Director | 2010-08-20 | CURRENT | 1989-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 15500001 | |
AR01 | 13/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHARNLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOLMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH | |
AR01 | 13/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 13/07/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GROUNSELL | |
AR01 | 13/02/11 NO CHANGES | |
AP01 | DIRECTOR APPOINTED GAVIN WILLS | |
AP03 | SECRETARY APPOINTED MARK PEARCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN | |
AR01 | 13/02/10 NO CHANGES | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/11/08 | |
288a | DIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH | |
288b | APPOINTMENT TERMINATE, SECRETARY NOLA JEAN BROWN LOGGED FORM | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY NOLA BROWN | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288a | SECRETARY APPOINTED MR DEIAN WYN RHYS | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD TWIDALE | |
288a | SECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/11/06 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/11/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/11/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-07-09 |
Notices to Creditors | 2014-07-22 |
Appointment of Liquidators | 2014-07-22 |
Resolutions for Winding-up | 2014-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
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 LONDON PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GOLDMAN SACHS LONDON PROPERTY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GOLDMAN SACHS LONDON PROPERTY LIMITED | Event Date | 2015-07-07 |
Notice is hereby given that the Liquidators have summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 10 August 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 14 July 2014. Office Holder details: Anne Clare O’Keefe, (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge, (IP No. 08991) of AlixPartners, 10 Fleet Place, London EC4M 7RB. For further details contact: Paul Butterfield, Tel: +44 (0) 161 838 4539. Alternative contact: Hannah Smallwood, Tel: +44 (0) 161 838 4552. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GOLDMAN SACHS LONDON PROPERTY LIMITED | Event Date | 2014-07-17 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 15 August 2014, 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 Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidator, 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: 14 July 2014. Office Holder details: A C OKeefe (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB and A P Beveridge (IP No. 008991) of Zolfo Cooper, 10 Fleet Place, London EC4M 7RB Further details contact: Email: gcassidy@zolfocooper.eu Tel: 0161 838 4537 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOLDMAN SACHS LONDON PROPERTY LIMITED | Event Date | 2014-07-14 |
A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , of Zolfo Cooper , 10 Fleet Place, London EC4M 7RB : Further details contact: Email: gcassidy@zolfocooper.eu Tel: 0161 838 4537 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOLDMAN SACHS LONDON PROPERTY LIMITED | Event Date | 2014-07-14 |
In accordance with section 288 of the Companies Act 2006 the following resolutions were agreed to and were duly passed on 14 July 2014 , as a Special Resolution and an Ordinary Resolution: The Company be wound up voluntarily and that Anne Clare O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge , of Zolfo Cooper , 10 Fleet Place, London EC4M 7RB, (IP Nos. 008375 and 008991) 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: Email: gcassidy@zolfocooper.eu Tel: 0161 838 4537 | |||
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. |