Company NameGosforth Funding 2015-1 Plc
Company StatusDissolved
Company Number09504373
CategoryPublic Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)
Dissolution Date18 April 2022 (2 years ago)
Previous NameEngmoor Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Robin  Ferrers Jermy Fox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 18 April 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameLDC Securitisation Director No 1 Limited (Corporation)
StatusClosed
Appointed09 April 2015(2 weeks, 2 days after company formation)
Appointment Duration7 years (closed 18 April 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Securitisation Director No. 2 Limited (Corporation)
StatusClosed
Appointed09 April 2015(2 weeks, 2 days after company formation)
Appointment Duration7 years (closed 18 April 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed09 April 2015(2 weeks, 2 days after company formation)
Appointment Duration7 years (closed 18 April 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Roger Nurse
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(2 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 December 2015)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Adrian Paul Sargent
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(9 months after company formation)
Appointment Duration4 years (resigned 20 December 2019)
RoleAccountant/Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Gosforth
Newcastle Upon Tyne
NE3 4PL
Director NameMr Miles Beamish Storey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor, The Leadenhall Building 122 Leadenhall
London
EC3V 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 March 2015(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameL.D.C. Securitisation Director No. 1 Limited (Corporation)
StatusResigned
Appointed09 April 2015(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 09 April 2015)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 June 2015Delivered on: 12 June 2015
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
8 June 2015Delivered on: 12 June 2015
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 April 2022Final Gazette dissolved following liquidation (1 page)
18 January 2022Return of final meeting in a members' voluntary winding up (6 pages)
20 December 2021Registered 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 2021Liquidators' statement of receipts and payments to 19 October 2021 (7 pages)
7 August 2021Resignation of a liquidator (3 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
7 May 2021Registered 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 2020Director's details changed for L.D.C. Securitisation Director No. 2 Limited on 30 November 2020 (1 page)
1 December 2020Director's details changed for Ldc Securitisation Director No 1 Limited on 30 November 2020 (1 page)
1 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
1 December 2020Change of details for Gosforth Holdings 2015-1 Limited as a person with significant control on 30 November 2020 (2 pages)
18 November 2020Registered 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 2020Appointment of a voluntary liquidator (3 pages)
11 November 2020Declaration of solvency (6 pages)
11 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-20
(1 page)
7 August 2020Termination of appointment of Miles Beamish Storey as a director on 30 July 2020 (1 page)
7 August 2020Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 30 July 2020 (2 pages)
18 June 2020Satisfaction of charge 095043730001 in full (1 page)
18 June 2020Satisfaction of charge 095043730002 in full (1 page)
22 May 2020Full accounts made up to 31 December 2019 (39 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Adrian Paul Sargent as a director on 20 December 2019 (1 page)
24 December 2019Appointment of Miles Beamish Storey as a director on 20 December 2019 (2 pages)
3 May 2019Full accounts made up to 31 December 2018 (44 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 November 2018Auditor's resignation (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 31 December 2017 (43 pages)
4 April 2017Full accounts made up to 31 December 2016 (42 pages)
4 April 2017Full accounts made up to 31 December 2016 (42 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 April 2016Director's details changed for Ldc Securitisation Director No 1 Limited on 9 April 2015 (1 page)
8 April 2016Termination of appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (1 page)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(6 pages)
8 April 2016Director's details changed for Ldc Securitisation Director No 1 Limited on 9 April 2015 (1 page)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(6 pages)
8 April 2016Termination of appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (1 page)
24 March 2016Full accounts made up to 31 December 2015 (39 pages)
24 March 2016Full accounts made up to 31 December 2015 (39 pages)
23 December 2015Termination of appointment of Roger Nurse as a director on 21 December 2015 (1 page)
23 December 2015Appointment of Mr Adrian Paul Sargent as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of Mr Adrian Paul Sargent as a director on 21 December 2015 (2 pages)
23 December 2015Termination of appointment of Roger Nurse as a director on 21 December 2015 (1 page)
12 June 2015Registration of charge 095043730001, created on 8 June 2015 (78 pages)
12 June 2015Registration of charge 095043730002, created on 8 June 2015 (7 pages)
12 June 2015Registration of charge 095043730001, created on 8 June 2015 (78 pages)
12 June 2015Registration of charge 095043730002, created on 8 June 2015 (7 pages)
12 June 2015Registration of charge 095043730001, created on 8 June 2015 (78 pages)
12 June 2015Registration of charge 095043730002, created on 8 June 2015 (7 pages)
11 May 2015Commence business and borrow (1 page)
11 May 2015Trading certificate for a public company (3 pages)
11 May 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
8 May 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page)
8 May 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page)
8 May 2015Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page)
8 May 2015Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages)
8 May 2015Appointment of Ldc Securitisation Director No 1 Limited as a director on 9 April 2015 (3 pages)
8 May 2015Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages)
8 May 2015Appointment of Ldc Securitisation Director No 1 Limited as a director on 9 April 2015 (3 pages)
8 May 2015Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages)
8 May 2015Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page)
8 May 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page)
8 May 2015Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages)
8 May 2015Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages)
8 May 2015Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages)
8 May 2015Appointment of Ldc Securitisation Director No 1 Limited as a director on 9 April 2015 (3 pages)
8 May 2015Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages)
8 May 2015Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page)
8 May 2015Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages)
8 May 2015Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages)
23 April 2015Appointment of Roger Nurse as a director on 9 April 2015 (3 pages)
23 April 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages)
23 April 2015Appointment of Roger Nurse as a director on 9 April 2015 (3 pages)
23 April 2015Appointment of Roger Nurse as a director on 9 April 2015 (3 pages)
21 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 50,000
(4 pages)
21 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
21 April 2015Registered 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 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 50,000
(4 pages)
21 April 2015Registered 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 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 50,000
(4 pages)
21 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed engmoor PLC\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-09
(2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed engmoor PLC\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-09
(2 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(83 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(83 pages)