Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDMAN SACHS LONDON PROPERTY LIMITED
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 Overview

About Goldman Sachs London Property Ltd
GOLDMAN SACHS LONDON PROPERTY LIMITED was founded on 2002-02-13 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2015-11-26 and is no longer trading or active.

Key Data
Company Name
GOLDMAN SACHS LONDON PROPERTY LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in M2
 
Previous Names
HACKREMCO (NO.1927) LIMITED12/04/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDMAN SACHS LONDON PROPERTY 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 LONDON PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MARK PEARCE
Company Secretary 2010-08-20
DEIAN WYN RHYS
Company Secretary 2008-06-20
MICHAEL HOLMES
Director 2013-10-14
GAVIN ANTHONY WILLS
Director 2010-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT CHARNLEY
Director 2006-11-29 2013-10-09
DERMOT WILLIAM MCDONOGH
Director 2009-02-20 2013-09-30
TREVOR ALEXANDER SMITH
Director 2004-08-03 2013-06-25
DAVID JOHN GROUNSELL
Company Secretary 2002-04-12 2011-05-17
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-07 2010-08-20
STEPHEN DAVIES
Director 2003-01-24 2009-01-15
NOLA JEAN BROWN
Company Secretary 2007-06-29 2008-11-06
RICHARD JONATHAN TWIDALE
Company Secretary 2002-04-12 2008-06-20
DERMOT WILLIAM MCDONOGH
Director 2006-03-30 2006-11-29
PATRICK EDMUND MULVIHILL
Director 2003-01-24 2006-03-31
SUSAN JANE HUNT
Director 2002-04-12 2004-08-03
TIMOTHY JOSEPH COLE
Director 2002-09-30 2003-01-24
PAUL CLIVE DEIGHTON
Director 2002-04-12 2003-01-24
ROGER CHARLES KITCHENER
Director 2002-04-12 2002-10-22
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2002-02-13 2002-04-12
HACKWOOD DIRECTORS LIMITED
Nominated Director 2002-02-13 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOLMES MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
MICHAEL HOLMES ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HOLMES UBERIOR SPECIAL SITUATIONS LIMITED Director 2015-09-28 CURRENT 2012-09-20 Liquidation
MICHAEL HOLMES ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL HOLMES COUNTY ASSETS LIMITED Director 2014-06-12 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES COUNTY UK LIMITED Director 2014-06-09 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES AMAGANSETT FUNDING LIMITED Director 2014-04-25 CURRENT 2004-12-06 Converted / Closed
MICHAEL HOLMES AMAGANSETT II ASSETS LIMITED Director 2014-04-25 CURRENT 2005-05-12 Converted / Closed
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES ELQ INVESTORS, LTD Director 2013-11-25 CURRENT 2003-05-13 Active
MICHAEL HOLMES GS CAPITAL FUNDING LTD Director 2013-11-22 CURRENT 2006-08-14 Active
MICHAEL HOLMES THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED Director 2013-10-08 CURRENT 2000-05-19 Dissolved 2016-08-13
MICHAEL HOLMES AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
MICHAEL HOLMES COUNTY FUNDING Director 2013-08-01 CURRENT 2003-01-06 Dissolved 2017-01-11
MICHAEL HOLMES GS EUROPEAN INVESTMENT GROUP II Director 2013-08-01 CURRENT 2006-02-08 Dissolved 2017-10-13
MICHAEL HOLMES KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
MICHAEL HOLMES YPSILON PORTFOLIO LTD Director 2013-08-01 CURRENT 2004-10-07 Dissolved 2017-07-07
MICHAEL HOLMES GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. Director 2013-08-01 CURRENT 2011-01-01 Active
MICHAEL HOLMES MATTERHORN ACQUISITIONS LTD. Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES MONT BLANC ACQUISITIONS LTD Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES ELQ INVESTORS II LTD Director 2013-08-01 CURRENT 2007-09-19 Active
MICHAEL HOLMES CDV-3, LTD. Director 2013-08-01 CURRENT 2012-07-17 Liquidation
GAVIN ANTHONY WILLS THE TERRENCE HIGGINS TRUST Director 2014-11-11 CURRENT 1983-12-14 Active
GAVIN ANTHONY WILLS GOLDMAN SACHS AUSTRALIA (UK) LIMITED Director 2013-03-12 CURRENT 1960-05-17 Dissolved 2016-02-02
GAVIN ANTHONY WILLS THE ALBERT KENNEDY TRUST Director 2013-03-09 CURRENT 2002-07-25 Active
GAVIN ANTHONY WILLS BIRCHFIELD ESTATES LTD Director 2010-08-20 CURRENT 2006-09-13 Active
GAVIN ANTHONY WILLS GOLDMAN SACHS PROPERTY MANAGEMENT Director 2010-08-20 CURRENT 1989-10-16 Active

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
2015-11-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2015
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2014-07-244.70DECLARATION OF SOLVENCY
2014-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 15500001
2014-03-21AR0113/02/14 FULL LIST
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARNLEY
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH
2013-10-22AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH
2013-03-14AR0113/02/13 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0113/02/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11RES01ADOPT ARTICLES 13/07/2011
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID GROUNSELL
2011-04-05AR0113/02/11 NO CHANGES
2010-10-06AP01DIRECTOR APPOINTED GAVIN WILLS
2010-09-07AP03SECRETARY APPOINTED MARK PEARCE
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-04-09AR0113/02/10 NO CHANGES
2009-10-21AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-03-05288aDIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH
2009-02-16288bAPPOINTMENT TERMINATE, SECRETARY NOLA JEAN BROWN LOGGED FORM
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-24288aSECRETARY APPOINTED MR DEIAN WYN RHYS
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY RICHARD TWIDALE
2008-04-09288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-19363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 24/11/06
2007-07-18288aNEW SECRETARY APPOINTED
2007-04-02363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-09-25AAFULL ACCOUNTS MADE UP TO 25/11/05
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-03-07363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 26/11/04
2005-03-23288cSECRETARY'S PARTICULARS CHANGED
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23288cSECRETARY'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 28/11/03
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-02-24363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 29/11/02
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GOLDMAN SACHS LONDON PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-09
Notices to Creditors2014-07-22
Appointment of Liquidators2014-07-22
Resolutions for Winding-up2014-07-22
Fines / Sanctions
No fines or sanctions have been issued against GOLDMAN SACHS LONDON PROPERTY 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 LONDON PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 LONDON PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of GOLDMAN SACHS LONDON PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDMAN SACHS LONDON PROPERTY LIMITED
Trademarks
We have not found any records of GOLDMAN SACHS LONDON PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDMAN SACHS LONDON PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as GOLDMAN SACHS LONDON PROPERTY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GOLDMAN SACHS LONDON PROPERTY 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 TypeFinal Meetings
Defending partyGOLDMAN SACHS LONDON PROPERTY LIMITEDEvent Date2015-07-07
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 TypeNotices to Creditors
Defending partyGOLDMAN SACHS LONDON PROPERTY LIMITEDEvent Date2014-07-17
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 TypeAppointment of Liquidators
Defending partyGOLDMAN SACHS LONDON PROPERTY LIMITEDEvent Date2014-07-14
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 TypeResolutions for Winding-up
Defending partyGOLDMAN SACHS LONDON PROPERTY LIMITEDEvent Date2014-07-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDMAN SACHS LONDON PROPERTY 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 LONDON PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.