Company NameGoosewire Holdings Limited
Company StatusDissolved
Company Number06432077
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)
Previous NameGoosewire Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Anthony Ronald Ellul
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Wyatt Park Road
London
SW2 3TP
Director NameMr John Weaver
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 14 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Peverell Avenue East
Poundbury
Dorchester
Dorset
DT1 3WE
Secretary NameKAC Services Limited (Corporation)
StatusClosed
Appointed16 July 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 14 March 2018)
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMr Phillip George Eugene Delbaugh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Burleys Road
Winslow
Buckinghamshire
MK18 3BA
Director NameStephen James Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Conway Street
London
W1T 6BW
Secretary NameStephen James Brown
NationalityBritish
StatusResigned
Appointed03 February 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Conway Street
London
W1T 6BW
Director NameMr John Weaver
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameFriars Management Services Limited (Corporation)
StatusResigned
Appointed01 October 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2015)
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£168,024
Cash£22,214
Current Liabilities£156,750

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
14 December 2017Removal of liquidator by court order (11 pages)
20 October 2017Liquidators' statement of receipts and payments to 14 September 2017 (14 pages)
25 October 2016Liquidators' statement of receipts and payments to 14 September 2016 (11 pages)
23 September 2015Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 September 2015 (2 pages)
22 September 2015Statement of affairs with form 4.19 (6 pages)
22 September 2015Appointment of a voluntary liquidator (1 page)
9 September 2015Director's details changed for Peter Anthony Ronald Ellul on 2 July 2015 (2 pages)
9 September 2015Director's details changed for Peter Anthony Ronald Ellul on 2 July 2015 (2 pages)
17 July 2015Appointment of Kac Services Limited as a secretary on 16 July 2015 (2 pages)
17 July 2015Termination of appointment of Friars Management Services Limited as a secretary on 15 July 2015 (1 page)
22 May 2015Termination of appointment of Alfred Patrick Stirling as a director on 21 November 2014 (1 page)
13 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 13 April 2015 (1 page)
7 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 160.92
(9 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 February 2014Appointment of Mr John Weaver as a director on 13 February 2014 (2 pages)
14 February 2014Termination of appointment of Stephen James Brown as a director on 13 February 2014 (1 page)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (9 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 April 2012Statement of capital following an allotment of shares on 15 August 2011
  • GBP 156.70
(4 pages)
1 March 2012Appointment of Mr Alfred Patrick Stirling as a director on 1 December 2011 (2 pages)
1 March 2012Appointment of Mr Alfred Patrick Stirling as a director on 1 December 2011 (2 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
9 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 160.92
  • ANNOTATION SH01 was replaced on 02/04/2012 as the original was not properly delivered
(12 pages)
9 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 160.92
  • ANNOTATION SH01 was replaced on 02/04/2012 as the original was not properly delivered
(12 pages)
7 September 2011Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (18 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 August 2011Sub-division of shares on 14 December 2009 (10 pages)
1 August 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 132.08
  • ANNOTATION SH01 was replaced on 02/04/2012 as the original was not properly delivered
(10 pages)
1 August 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 127.97
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 140.89
  • ANNOTATION SH01 was replaced on 02/04/2012 as the original was not properly delivered
(11 pages)
6 July 2011Termination of appointment of John Weaver as a director (1 page)
9 June 2011Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 9 June 2011 (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Annual return made up to 20 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2011
(10 pages)
21 October 2010Appointment of Friars Management Services Limited as a secretary (2 pages)
19 October 2010Termination of appointment of Stephen Brown as a secretary (1 page)
1 October 2010Accounts made up to 30 November 2009 (2 pages)
12 February 2010Memorandum and Articles of Association (30 pages)
8 February 2010Company name changed goosewire LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
8 January 2010Appointment of John Weaver as a director (3 pages)
7 January 2010Change of name notice (2 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Peter Anthony Ronald Ellul on 20 November 2009 (2 pages)
10 December 2009Director's details changed for Stephen James Brown on 20 November 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 March 2009Return made up to 20/11/08; full list of members (3 pages)
6 March 2009Director and secretary appointed stephen james brown (2 pages)
6 March 2009Appointment terminated director phillip delbaugh (1 page)
6 March 2009Director appointed peter anthony ronald ellul (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 24 burleys road wilmslow buckinghamshire NK18 3BA (1 page)
1 February 2008Ad 20/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2008New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned (1 page)
20 November 2007Incorporation (9 pages)