London
EC4M 7QS
Director Name | LDC Securitisation Director No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (closed 18 April 2022) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Securitisation Director No. 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (closed 18 April 2022) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (closed 18 April 2022) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Roger Nurse |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 December 2015) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Adrian Paul Sargent |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(9 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2019) |
Role | Accountant/Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Gosforth Newcastle Upon Tyne NE3 4PL |
Director Name | Mr Miles Beamish Storey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor, The Leadenhall Building 122 Leadenhall London EC3V 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | L.D.C. Securitisation Director No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2015(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 2015) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 June 2015 | Delivered on: 12 June 2015 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
8 June 2015 | Delivered on: 12 June 2015 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
18 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2022 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 December 2021 | Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 20 December 2021 (2 pages) |
8 December 2021 | Liquidators' statement of receipts and payments to 19 October 2021 (7 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
7 May 2021 | Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 7 May 2021 (2 pages) |
1 December 2020 | Director's details changed for L.D.C. Securitisation Director No. 2 Limited on 30 November 2020 (1 page) |
1 December 2020 | Director's details changed for Ldc Securitisation Director No 1 Limited on 30 November 2020 (1 page) |
1 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
1 December 2020 | Change of details for Gosforth Holdings 2015-1 Limited as a person with significant control on 30 November 2020 (2 pages) |
18 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8 Princes Parade Liverpool L3 1QH on 18 November 2020 (2 pages) |
11 November 2020 | Appointment of a voluntary liquidator (3 pages) |
11 November 2020 | Declaration of solvency (6 pages) |
11 November 2020 | Resolutions
|
7 August 2020 | Termination of appointment of Miles Beamish Storey as a director on 30 July 2020 (1 page) |
7 August 2020 | Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 30 July 2020 (2 pages) |
18 June 2020 | Satisfaction of charge 095043730001 in full (1 page) |
18 June 2020 | Satisfaction of charge 095043730002 in full (1 page) |
22 May 2020 | Full accounts made up to 31 December 2019 (39 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
24 December 2019 | Termination of appointment of Adrian Paul Sargent as a director on 20 December 2019 (1 page) |
24 December 2019 | Appointment of Miles Beamish Storey as a director on 20 December 2019 (2 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (44 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 November 2018 | Auditor's resignation (2 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (43 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (42 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (42 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 April 2016 | Director's details changed for Ldc Securitisation Director No 1 Limited on 9 April 2015 (1 page) |
8 April 2016 | Termination of appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (1 page) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Ldc Securitisation Director No 1 Limited on 9 April 2015 (1 page) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (1 page) |
24 March 2016 | Full accounts made up to 31 December 2015 (39 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (39 pages) |
23 December 2015 | Termination of appointment of Roger Nurse as a director on 21 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Adrian Paul Sargent as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Adrian Paul Sargent as a director on 21 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Roger Nurse as a director on 21 December 2015 (1 page) |
12 June 2015 | Registration of charge 095043730001, created on 8 June 2015 (78 pages) |
12 June 2015 | Registration of charge 095043730002, created on 8 June 2015 (7 pages) |
12 June 2015 | Registration of charge 095043730001, created on 8 June 2015 (78 pages) |
12 June 2015 | Registration of charge 095043730002, created on 8 June 2015 (7 pages) |
12 June 2015 | Registration of charge 095043730001, created on 8 June 2015 (78 pages) |
12 June 2015 | Registration of charge 095043730002, created on 8 June 2015 (7 pages) |
11 May 2015 | Commence business and borrow (1 page) |
11 May 2015 | Trading certificate for a public company (3 pages) |
11 May 2015 | Trading certificate for a public company
|
8 May 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page) |
8 May 2015 | Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages) |
8 May 2015 | Appointment of Ldc Securitisation Director No 1 Limited as a director on 9 April 2015 (3 pages) |
8 May 2015 | Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages) |
8 May 2015 | Appointment of Ldc Securitisation Director No 1 Limited as a director on 9 April 2015 (3 pages) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page) |
8 May 2015 | Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages) |
8 May 2015 | Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages) |
8 May 2015 | Appointment of Ldc Securitisation Director No 1 Limited as a director on 9 April 2015 (3 pages) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages) |
8 May 2015 | Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages) |
23 April 2015 | Appointment of Roger Nurse as a director on 9 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages) |
23 April 2015 | Appointment of Roger Nurse as a director on 9 April 2015 (3 pages) |
23 April 2015 | Appointment of Roger Nurse as a director on 9 April 2015 (3 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
21 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
21 April 2015 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 21 April 2015 (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
21 April 2015 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 21 April 2015 (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
21 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed engmoor PLC\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed engmoor PLC\certificate issued on 09/04/15
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|