London
EC4A 3TR
Director Name | James Fraser Livingston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 8 Clairmont Gardens Kelvingrove Glasgow G3 7LW Scotland |
Director Name | Mr John Maddern Rutter |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watermill Farm Hazel End Stansted Essex CM24 8TP |
Secretary Name | Mr John Maddern Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watermill Farm Hazel End Stansted Essex CM24 8TP |
Director Name | Anne McGreal |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | Flat 3 63/71 Rye Hill Park London SE15 3JR |
Secretary Name | Anne McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1999) |
Role | Accountant |
Correspondence Address | Flat 3 63/71 Rye Hill Park London SE15 3JR |
Director Name | Michael John Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 89 Clapham Manor Street London SW4 6DR |
Director Name | Mr Nicholas Guest Rees |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Birchitt Road Broadway Sheffield S17 4QP |
Director Name | John Denis Phillips |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Status | Resigned |
Appointed | 30 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2000) |
Role | Chartered Surveyor |
Correspondence Address | 66 Hayes Hill Hayes Bromley Kent BR2 7HW |
Director Name | John Denis Phillips |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Status | Resigned |
Appointed | 30 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2000) |
Role | Chartered Surveyor |
Correspondence Address | 66 Hayes Hill Hayes Bromley Kent BR2 7HW |
Director Name | Timothy Guy Kidd |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | 52 Orbel Street London SW11 3NZ |
Secretary Name | Andrew Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 26 Chivalry Road London SW11 1HT |
Secretary Name | Anthony Clifford Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thirlmere Gardens Northwood Middlesex HA6 2RS |
Secretary Name | Thomas Frederick Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 South View Drive London E18 1NP |
Director Name | Thomas Frederick Lewis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 South View Drive London E18 1NP |
Director Name | Mr Andrew James McFarlane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Teritia Josine Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 92 Churchbury Road Eltham London SE9 5HZ |
Director Name | Alastair William Kelly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 6 Penrith Avenue Giffnock G46 6LU Scotland |
Director Name | Michael Hugh Bell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2003) |
Role | Financial Director |
Correspondence Address | 72 Church Road Fleet Hampshire GU51 4LY |
Director Name | Gregory Sean Styles |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 2 The Croft Collingham Wetherby West Yorkshire LS22 5LG |
Director Name | Lesley Jane Mason |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2003) |
Role | Chief Executive |
Correspondence Address | Russet House 1 The Paddock Godalming Surrey GU7 1XD |
Director Name | Mr David Stewart Izett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Drive London SW18 8RX |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenfield Drive Fortes Green London N2 9AF |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 May 2010) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Handel Mansions 94 Wyatt Drive London SW13 8AH |
Director Name | Mr Andrew Barry Graham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mulberry Walk London SW3 6DY |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 August 2006(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 96 Northchurch Road London N1 3NY |
Director Name | Mr Mark John Sample |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr David Stewart Izett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marylebone Lane London W1U 1HL |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Gooch Webster Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £242,332 |
Net Worth | £6,195,630 |
Cash | £3,815 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 February 2015 | Administrator's progress report to 9 April 2013 (31 pages) |
6 February 2015 | Administrator's progress report to 9 April 2013 (31 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 8 April 2014 (21 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (21 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 8 April 2014 (21 pages) |
25 April 2014 | Administrator's progress report to 27 March 2013 (31 pages) |
25 April 2014 | Administrator's progress report to 27 September 2012 (30 pages) |
25 April 2014 | Administrator's progress report to 27 September 2012 (30 pages) |
27 September 2013 | Administrator's progress report to 27 September 2012 (27 pages) |
10 May 2013 | Administrator's progress report to 27 September 2012 (28 pages) |
9 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages) |
29 June 2012 | Termination of appointment of Mark Sample as a director (1 page) |
21 June 2012 | Termination of appointment of Andrew Mcfarlane as a director (1 page) |
11 June 2012 | Notice of deemed approval of proposals (1 page) |
7 June 2012 | Statement of administrator's proposal (59 pages) |
14 May 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
4 April 2012 | Registered office address changed from 9 Marylebone Lane London W1U 1HL on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 9 Marylebone Lane London W1U 1HL on 4 April 2012 (2 pages) |
4 April 2012 | Appointment of an administrator (1 page) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
20 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 July 2010 | Termination of appointment of David Izett as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 June 2010 | Secretary's details changed for Mr Howard Goldsobel on 28 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mark John Sample on 28 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Andrew James Mcfarlane on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Stewart Izett on 28 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Thomas Tidy as a director (1 page) |
8 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 14 (19 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
19 February 2009 | Director appointed david stewart izett (1 page) |
5 August 2008 | Appointment terminated director david doyle (1 page) |
5 August 2008 | Director appointed mark john sample (1 page) |
4 August 2008 | Return made up to 29/05/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
2 December 2005 | Company name changed gooch webster LIMITED\certificate issued on 02/12/05 (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
9 February 2005 | Amended full accounts made up to 31 December 2003 (14 pages) |
25 November 2004 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
19 February 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
15 January 2004 | Full accounts made up to 28 February 2003 (13 pages) |
15 January 2004 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
20 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
20 May 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (4 pages) |
27 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 4 albemarle street london W1S 4BW (1 page) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Auditor's resignation (1 page) |
19 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Particulars of mortgage/charge (5 pages) |
25 September 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Secretary resigned;director resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members
|
6 June 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 4 albemarle street london W1X 4NH (1 page) |
20 December 2000 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | New director appointed (2 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Auditor's resignation (1 page) |
6 October 2000 | Full accounts made up to 30 April 2000 (20 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 07/06/00; full list of members
|
29 March 2000 | Resolutions
|
23 December 1999 | Full accounts made up to 30 April 1999 (19 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 58 grosvenor street london W1X 0DD (1 page) |
14 September 1999 | Return made up to 07/06/99; no change of members (6 pages) |
18 August 1999 | Memorandum and Articles of Association (16 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
20 May 1999 | Particulars of mortgage/charge (7 pages) |
20 May 1999 | Particulars of mortgage/charge (9 pages) |
19 May 1999 | Particulars of mortgage/charge (9 pages) |
12 May 1999 | New director appointed (2 pages) |
10 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
10 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
7 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
2 June 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
15 May 1998 | Nc inc already adjusted 29/04/98 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Ad 29/04/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
1 May 1998 | Company name changed j trevor & webster LIMITED\certificate issued on 01/05/98 (2 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
12 December 1997 | New director appointed (2 pages) |
10 July 1997 | Return made up to 07/06/97; change of members (6 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Secretary resigned;director resigned (1 page) |
10 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
23 September 1996 | Return made up to 07/06/96; full list of members
|
15 July 1996 | Particulars of mortgage/charge (7 pages) |
16 April 1996 | Particulars of mortgage/charge (7 pages) |
31 March 1996 | Memorandum and Articles of Association (6 pages) |
15 February 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
17 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Accounting reference date notified as 31/12 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Registered office changed on 09/11/95 from: 63 queen victoria street london EC4N 4ST (1 page) |
9 November 1995 | Memorandum and Articles of Association (34 pages) |
23 October 1995 | Company name changed continental shelf 27 LIMITED\certificate issued on 24/10/95 (4 pages) |
7 June 1995 | Incorporation (32 pages) |